Company NameThe Sandwarren Management Company Limited
DirectorEliza Pattinson
Company StatusActive
Company Number08240077
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(6 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Director NameMr Andrew Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
StatusResigned
Appointed02 June 2015(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Sarunas Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,438
Cash£5,461
Current Liabilities£3,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
29 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page)
24 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages)
24 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page)
24 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages)
22 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(5 pages)
22 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages)
2 July 2015Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages)
2 July 2015Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages)
2 July 2015Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages)
2 July 2015Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages)
2 July 2015Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages)
29 June 2015Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 29 June 2015 (1 page)
26 June 2015Termination of appointment of Andrew Roberts as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Andrew Roberts as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Andrew Roberts as a director on 2 June 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8
(3 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8
(3 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8
(3 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8
(3 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8
(3 pages)
9 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
9 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)