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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Secretary | 21 March 2022 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 21 July 2020 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 24 March 2016 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 21 March 2022 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 11 May 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 July 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 25 October 2010 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 06 May 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 24 October 2014 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 05 October 2018 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 24 March 2016 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 24 March 2016 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 28 August 2018 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 24 March 2016 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 24 March 2016 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 11 May 2004 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 24 March 2016 | Active |
8 Lakeside, Calder Island Way, Wakefield, England, WF2 7AW | Director | 28 August 2018 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 06 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Appoint person secretary company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.