Sandringham Court Management (burnham) Limited HIGH WYCOMBE


Sandringham Court Management (burnham) started in year 1977 as Private Limited Company with registration number 01305363. The Sandringham Court Management (burnham) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has 3 directors, namely Auvtar L., Katherine G. and John G.. Of them, John G. has been with the company the longest, being appointed on 13 December 2013 and Auvtar L. has been with the company for the least time - from 10 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sandringham Court Management (burnham) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01305363
Date of Incorporation Mon, 28th Mar 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Auvtar L.

Position: Director

Appointed: 10 December 2023

Katherine G.

Position: Director

Appointed: 10 November 2014

John G.

Position: Director

Appointed: 13 December 2013

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 29 November 2004

Pauline L.

Position: Director

Appointed: 29 October 2013

Resigned: 03 August 2021

Hazel S.

Position: Director

Appointed: 01 December 2009

Resigned: 14 June 2022

Denise T.

Position: Director

Appointed: 14 February 2008

Resigned: 13 December 2013

John R.

Position: Director

Appointed: 18 December 2007

Resigned: 31 October 2012

Katherine G.

Position: Director

Appointed: 18 December 2007

Resigned: 13 December 2013

Eve H.

Position: Director

Appointed: 07 February 2007

Resigned: 22 June 2012

Clifford A.

Position: Director

Appointed: 12 May 2004

Resigned: 13 December 2013

Rachel M.

Position: Director

Appointed: 04 February 2004

Resigned: 31 December 2009

Mark J.

Position: Director

Appointed: 06 February 2001

Resigned: 20 May 2008

Derek D.

Position: Director

Appointed: 13 April 1999

Resigned: 18 November 1999

Tracy H.

Position: Director

Appointed: 07 April 1999

Resigned: 03 October 2001

Adrian P.

Position: Director

Appointed: 30 June 1998

Resigned: 27 December 2002

John R.

Position: Director

Appointed: 24 June 1997

Resigned: 15 April 1999

Terence B.

Position: Secretary

Appointed: 21 April 1997

Resigned: 29 November 2004

Steven G.

Position: Director

Appointed: 30 September 1996

Resigned: 24 June 1997

Pauline L.

Position: Director

Appointed: 29 May 1996

Resigned: 06 October 1997

Terence B.

Position: Director

Appointed: 17 May 1996

Resigned: 25 July 2007

Peter R.

Position: Director

Appointed: 17 May 1995

Resigned: 24 June 1997

Kerthney C.

Position: Director

Appointed: 10 January 1995

Resigned: 27 December 2002

Hector C.

Position: Director

Appointed: 10 January 1995

Resigned: 21 April 1997

Pauline L.

Position: Director

Appointed: 10 January 1995

Resigned: 17 May 1995

Hector C.

Position: Secretary

Appointed: 10 January 1995

Resigned: 21 April 1997

Simon M.

Position: Director

Appointed: 10 January 1995

Resigned: 17 May 1995

Garry M.

Position: Director

Appointed: 10 January 1995

Resigned: 08 January 1996

Neil M.

Position: Director

Appointed: 10 January 1995

Resigned: 30 September 1996

Suzanne R.

Position: Secretary

Appointed: 05 September 1994

Resigned: 10 January 1995

Suzanne R.

Position: Director

Appointed: 05 September 1994

Resigned: 10 January 1995

Hector C.

Position: Director

Appointed: 05 January 1994

Resigned: 08 June 1994

Ian C.

Position: Director

Appointed: 13 January 1993

Resigned: 01 March 1994

Terence B.

Position: Director

Appointed: 10 June 1992

Resigned: 10 January 1995

Sandra G.

Position: Director

Appointed: 10 June 1992

Resigned: 10 January 1995

Malcolm M.

Position: Director

Appointed: 10 June 1992

Resigned: 09 August 1993

Eve H.

Position: Director

Appointed: 10 June 1992

Resigned: 10 January 1995

Graham M.

Position: Secretary

Appointed: 10 June 1992

Resigned: 31 August 1994

Graham M.

Position: Director

Appointed: 10 June 1992

Resigned: 31 August 1994

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 11 June 1992

Phillip R.

Position: Director

Appointed: 31 December 1991

Resigned: 11 June 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 92259 90372 698 
Current Assets90 41264 57778 95456 379
Debtors17 4904 6746 256 
Net Assets Liabilities36 85733 37435 28910 275
Other
Version Production Software  2 0232 024
Accrued Liabilities4741 2211 505 
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5051 562
Creditors27 71420 6407 4328 309
Net Current Assets Liabilities62 69843 93773 02748 070
Other Provisions Balance Sheet Subtotal 10 56336 233 
Prepayments Accrued Income 922922 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  922 
Provisions For Liabilities Balance Sheet Subtotal25 84110 56336 23336 233
Total Assets Less Current Liabilities62 69843 93771 52248 070
Trade Creditors Trade Payables 19 4195 927 
Trade Debtors Trade Receivables 3 7525 334 
Accrued Income9 1343 752  
Prepayments8 356922  
Profit Loss -3 483  
Provisions25 84110 563  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements