SANDERSON TOWNEND & GILBERT LIMITED
Overview
Company Name | SANDERSON TOWNEND & GILBERT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04336130 |
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 SANDERSON TOWNEND & GILBERT LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SANDERSON TOWNEND & GILBERT LIMITED located?
Registered Office Address | Central Square 6th Floor 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDERSON TOWNEND & GILBERT LIMITED?
Company Name | From | Until |
---|---|---|
BARTON HOUSE (NO 73) LIMITED | Dec 07, 2001 | Dec 07, 2001 |
What are the latest accounts for SANDERSON TOWNEND & GILBERT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANDERSON TOWNEND & GILBERT LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for SANDERSON TOWNEND & GILBERT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Termination of appointment of Richard Mcintosh Farr as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Mclean Penrice as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Patterson as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Appointment of Christopher John Sutcliffe as a secretary on Dec 31, 2020 | 2 pages | AP03 | ||
Appointment of Christopher John Sutcliffe as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Martin Walker Archer as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Martin Walker Archer as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Registered office address changed from 25 Wellington Street Leeds LS1 4WG to Central Square 6th Floor 29 Wellington Street Leeds LS1 4DL on Dec 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Harry Noble as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher Dixon as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Who are the officers of SANDERSON TOWNEND & GILBERT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTCLIFFE, Christopher John | Secretary | 6th Floor 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | 278194150001 | |||||||
SUTCLIFFE, Christopher John | Director | 6th Floor 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Accountant | 278189630001 | ||||
ARCHER, Martin Walker | Secretary | 5 Slayleigh Lane S10 3RE Sheffield South Yorkshire | British | Finance Director | 142769610001 | |||||
MATTOCKS, David Edmund | Secretary | 10 Abbey Mill View HG5 8ES Knaresborough North Yorkshire | British | Chartered Accountant | 41848240003 | |||||
ARCHERS (SECRETARIAL) LIMITED | Secretary | Barton House 24 Yarm Road TS18 3NB Stockton On Tees Cleveland | 45935490002 | |||||||
ARCHER, Martin Walker | Director | Wellington Street LS1 4WG Leeds 25 United Kingdom | United Kingdom | British | Director | 142769610001 | ||||
ARCHER, Martin Walker | Director | 6th Floor 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Director | 142769610001 | ||||
CATTERALL, Timothy James | Director | Pasture View 4 The Terrace DL2 2DT Croft On Tees North Yorkshire | United Kingdom | British | Chartered Surveyor | 46208420001 | ||||
CRAIG, John | Director | 3 Millfield Road Whickham NE16 4QA Newcastle Tyne & Wear | United Kingdom | British | Chartered Surveyor | 96558810001 | ||||
CUTHBERT, David Fairfield | Director | 1 Three Mile Court Gosforth NE3 2JP Newcastle Upon Tyne | United Kingdom | British | Chartered Surveyor | 39112980002 | ||||
DIXON, Christopher | Director | Sherwell Mount Wingrove NE39 1DT Rowlands Gill Tyne & Wear | United Kingdom | British | Chartered Surveyor | 100854520001 | ||||
FARR, Richard Mcintosh | Director | Dalton House Dalton DH11 7HU Richmond North Yorkshire | United Kingdom | British | Chartered Surveyor | 96558470001 | ||||
FLETCHER, Robert Ian | Director | Dalla House Barrasford NE48 4BX Hexham Northumberland | United Kingdom | British | Chartered Surveyor | 81056220001 | ||||
JACKSON, David Richard | Director | 35 Wheatlands Great Ayton TS9 6EB Middlesbrough Cleveland | England | British | Chartered Surveyor | 117417760001 | ||||
MATTOCKS, David Edmund | Director | 10 Abbey Mill View HG5 8ES Knaresborough North Yorkshire | England | British | Chartered Accountant | 41848240003 | ||||
MORRELL, Alan James Lockley | Director | 12 Hunters Green Middleton St George DL2 1DZ Darlington Co Durham | United Kingdom | British | Chartered Surveyor | 96558180002 | ||||
NOBLE, Christopher Harry | Director | 30 The Green Hurworth On Tees DL2 2AA Darlington County Durham | United Kingdom | British | Chartered Surveyor | 46208470001 | ||||
PATTERSON, Robert | Director | Lockwood 27 Woodcroft Road NE41 8DJ Wylam Northumberland | United Kingdom | British | Chartered Surveyor | 105674530001 | ||||
PENRICE, George Mclean | Director | 19 Elm Court Whickham NE16 4PS Newcastle Upon Tyne | United Kingdom | British | Chartered Surveyor | 77417860001 | ||||
REEVES, Stephen | Director | Richmond Cottage 17 Coworth Road Sunningdale SL5 0NX Ascot | British | Chartered Surveyor | 81779120002 | |||||
SHANNON, Jason | Director | 1 Crusoe Road CR4 3LJ Mitcham Surrey | United Kingdom | British | Chartered Surveyor | 81232900001 | ||||
TAYLOR, Simon Anthony | Director | Burbage Road SE24 9HE Herne Hill 56 London | United Kingdom | British | Chartered Surveyor | 138701490001 | ||||
WESTWOOD, Nigel Alistair | Director | 7 Fernville Road Gosforth NE3 4HT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Chartered Surveyor | 81057500001 | ||||
ARCHERS (INCORPORATIONS) LIMITED | Director | Barton House 24 Yarm Road TS18 3NB Stockton On Tees Cleveland | 45935480003 |
What are the latest statements on persons with significant control for SANDERSON TOWNEND & GILBERT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 07, 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