SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED
Overview
Company Name | SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01819680 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED located?
Registered Office Address | 3a Granville Court Granville Mount LS21 3PB Otley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Mrs Alexandra Williams as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court Granville Mount Otley LS21 3PB on Dec 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 12, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Miss Jacqueline Callighan as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Craig Antony Bradley as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Callighan as a secretary on Feb 09, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 66a Boroughgate Boroughgate Otley LS21 1AE England to Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT on Jan 23, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Registered office address changed from C/O Harewood Housing Society Royd House Low Mills Guiseley West Yorkshire LS20 9LU to 66a Boroughgate Boroughgate Otley LS21 1AE on May 31, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Who are the officers of SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLIGHAN, Jacqueline | Director | Granville Mount LS21 3PB Otley 3a Granville Court England | United Kingdom | British | Property Manager | 289654000001 | ||||
WILLIAMS, Alexandra | Director | Granville Mount LS21 3PB Otley 3a Granville Court England | England | British | Housewife | 332638380001 | ||||
ALLISON, Lorna Jayne | Secretary | Royd House Low Mills Guiseley LS20 9LU Leeds West Yorkshire | British | Leasehold Officer | 95235920001 | |||||
BROWN, Duncan James Rae | Secretary | Laburnum House Pye Lane, Shaw Mills HG3 3HR Harrogate North Yorkshire | British | Property Manager | 87306340001 | |||||
CALLIGHAN, Jacqueline | Secretary | Leeds Road LS21 1BT Otley Office F, Suite 1, Chevin Mill England | 200401100001 | |||||||
EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||
HARRIS, Elaine | Secretary | 11 Kenilworth Road LS12 4RT Leeds | British | 47684720001 | ||||||
RUSHWORTH, John | Secretary | 6 Mayfield Grove Wilsden BD15 0EY Bradford West Yorkshire | British | 53926770001 | ||||||
TRIGG, Madeleine Antoinette | Secretary | Gawthorpe Cottage 172 Weardley Lane LS17 9LS Leeds West Yorkshire | British | Property Manager | 37730870002 | |||||
ADAMSON, Geraldine | Director | Flat 6 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Nurse | 46331630001 | |||||
ATKINSON, Zoe Claire | Director | 14 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Territory Manager | 109362940001 | |||||
BLACKA, Charlotte Elizabeth | Director | 11 Lowertown Mills BD22 9JY Oxenhope West Yorkshire | England | British | Personnel Officer | 54906340003 | ||||
BRADLEY, Craig Antony | Director | Banksfield Crescent Yeadon LS19 7JY Leeds 72 Yorkshire | England | British | Paint Sprayer | 138384290001 | ||||
BROWN, Kenneth | Director | 4 Lea Mill Park Drive Yeadon LS19 7YH Leeds | British | Podiatrist | 62865620001 | |||||
BUNNEY, Pauline Hampton | Director | 36 St Johns Drive Yeadon LS19 7NB Leeds West Yorkshire | British | Retired | 52060870001 | |||||
GARNER, Mark Nigel | Director | Flat 14 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Manager | 46331570001 | |||||
MONKS, Sharon | Director | 4 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Personal Assistant | 56714580001 | |||||
POTTER, David Michael | Director | 14 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Warehouseman | 52061480001 | |||||
RIMMER, Natalie | Director | 16 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Graphic Designer | 101843580001 | |||||
STUBBS, Norman Alan | Director | East Chevin Road LS21 3DD Otley The Stables West Yorkshire | England | British | Company Director | 1692650001 | ||||
THACKURAY, Benjamin James | Director | 16 Lea Mill Park Drive LS19 7YH Yeadon West Yorkshire | British | Statistical Analyst Hbos | 109363110001 | |||||
WOOD, Michael Godric | Director | Flat 10 Lea Mill Park Drive Yeadon LS19 7YH Leeds West Yorkshire | British | Pcv Fitter Driver | 46331590001 |
What are the latest statements on persons with significant control for SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0