Sandy Way Property Owners Company Limited COBHAM


Founded in 1979, Sandy Way Property Owners Company, classified under reg no. 01411008 is an active company. Currently registered at Whiteladyes KT11 2EY, Cobham the company has been in the business for fourty five years. Its financial year was closed on Saturday 2nd March and its latest financial statement was filed on 2023/03/02.

Currently there are 5 directors in the the firm, namely Kay V., Caroline W. and Jonathan A. and others. In addition one secretary - Andrew K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sandy Way Property Owners Company Limited Address / Contact

Office Address Whiteladyes
Office Address2 Sandy Way
Town Cobham
Post code KT11 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411008
Date of Incorporation Tue, 23rd Jan 1979
Industry Residents property management
End of financial Year 2nd March
Company age 45 years old
Account next due date Mon, 2nd Dec 2024 (217 days left)
Account last made up date Thu, 2nd Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Kay V.

Position: Director

Appointed: 19 July 2023

Caroline W.

Position: Director

Appointed: 11 October 2022

Jonathan A.

Position: Director

Appointed: 04 August 2015

Christian H.

Position: Director

Appointed: 04 August 2015

Andrew K.

Position: Secretary

Appointed: 21 May 2008

Andrew K.

Position: Director

Appointed: 21 May 2008

John M.

Position: Director

Appointed: 16 August 2012

Resigned: 04 August 2015

Damian D.

Position: Director

Appointed: 11 August 2012

Resigned: 11 October 2022

Douglas F.

Position: Director

Appointed: 21 May 2008

Resigned: 11 August 2012

Andrew C.

Position: Director

Appointed: 04 May 2006

Resigned: 16 August 2012

Marc D.

Position: Director

Appointed: 12 June 2004

Resigned: 21 May 2008

Jonathan A.

Position: Director

Appointed: 21 September 2001

Resigned: 07 May 2004

Muhammad I.

Position: Secretary

Appointed: 21 September 2001

Resigned: 21 May 2008

Muhammad I.

Position: Director

Appointed: 27 July 2000

Resigned: 21 May 2008

John M.

Position: Director

Appointed: 05 May 1999

Resigned: 21 May 2008

Jonathan A.

Position: Secretary

Appointed: 30 April 1998

Resigned: 21 September 2001

Douglas F.

Position: Director

Appointed: 25 January 1996

Resigned: 21 September 2001

Robert M.

Position: Director

Appointed: 27 January 1993

Resigned: 05 May 1999

Roland J.

Position: Director

Appointed: 22 November 1991

Resigned: 05 May 1999

Anthony F.

Position: Secretary

Appointed: 22 November 1991

Resigned: 30 April 1998

Richard L.

Position: Director

Appointed: 22 November 1991

Resigned: 27 January 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2023/03/02
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements