UKBizDB.co.uk

SANDAL GRANGE (WAKEFIELD) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandal Grange (wakefield) Management Company Limited. The company was founded 19 years ago and was given the registration number 05121368. The firm's registered office is in WAKEFIELD. You can find them at 8 Lakeside, Calder Island Way, Wakefield, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDAL GRANGE (WAKEFIELD) MANAGEMENT COMPANY LIMITED
Company Number:05121368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Lakeside, Calder Island Way, Wakefield, West Yorkshire, England, WF2 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Secretary21 March 2022Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director21 July 2020Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director24 March 2016Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director21 March 2022Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary11 May 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary28 July 2014Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary06 March 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary25 October 2010Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary06 May 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director24 October 2014Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director05 October 2018Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director24 March 2016Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director24 March 2016Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director28 August 2018Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director24 March 2016Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director24 March 2016Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director11 May 2004Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director24 March 2016Active
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW

Director28 August 2018Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director06 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.