Sandy Lane Residents Management Company Limited BOURNE END


Sandy Lane Residents Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06020753. The Sandy Lane Residents Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 4 directors, namely John L., Gerard R. and Simon L. and others. Of them, George A. has been with the company the longest, being appointed on 28 July 2020 and John L. has been with the company for the least time - from 10 September 2021. As of 26 April 2024, there were 10 ex directors - Bodil S., Barbara P. and others listed below. There were no ex secretaries.

Sandy Lane Residents Management Company Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020753
Date of Incorporation Wed, 6th Dec 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Denar Property Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2024

John L.

Position: Director

Appointed: 10 September 2021

Gerard R.

Position: Director

Appointed: 02 August 2021

Simon L.

Position: Director

Appointed: 10 August 2020

George A.

Position: Director

Appointed: 28 July 2020

Bodil S.

Position: Director

Appointed: 28 July 2020

Resigned: 01 June 2021

Barbara P.

Position: Director

Appointed: 28 July 2020

Resigned: 01 June 2021

Thomas D.

Position: Director

Appointed: 01 February 2017

Resigned: 28 July 2020

Paul O.

Position: Director

Appointed: 30 August 2016

Resigned: 28 July 2020

Michael S.

Position: Director

Appointed: 30 August 2016

Resigned: 01 February 2017

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 08 June 2016

Resigned: 01 January 2023

Colin R.

Position: Director

Appointed: 22 December 2010

Resigned: 26 May 2017

Ian C.

Position: Director

Appointed: 22 December 2010

Resigned: 22 August 2016

David E.

Position: Director

Appointed: 02 November 2007

Resigned: 22 December 2010

Adrian C.

Position: Director

Appointed: 06 December 2006

Resigned: 02 November 2007

Pitsec Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 08 June 2016

Silvano A.

Position: Director

Appointed: 06 December 2006

Resigned: 27 August 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 2024/01/02 to Unit Ah 36, Argent House 175 Hook Rise South Surbiton KT6 7LD
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements