UKBizDB.co.uk

SANDFIELD PARK LIMITED

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

This company is commonly known as Sandfield Park Limited. The company was founded 23 years ago and was given the registration number 04184261. The firm's registered office is in LANCASHIRE. You can find them at 9 Sandfield Park, Aughton, Lancashire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SANDFIELD PARK LIMITED
Company Number:04184261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Sandfield Park, Aughton, Lancashire, L39 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Sandfield Park, Aughton, Lancashire, L39 5JQ

Secretary24 January 2024Active
9 Sandfield Park, Aughton, L39 5JQ

Director14 March 2003Active
9 Sandfield Park, Aughton, Lancashire, L39 5JQ

Director05 March 2022Active
7, Sandfield Park, Aughton, Ormskirk, England, L39 5JQ

Director14 March 2019Active
7, Sandfield Park, Aughton, Ormskirk, England, L39 5JQ

Director13 March 2019Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary21 March 2001Active
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG

Secretary20 August 2001Active
9 Sandfield Park, Aughton, L39 5JQ

Secretary01 December 2003Active
Finsthwaite, Sandfield Park, Aughton, L39 5JQ

Secretary14 March 2003Active
The Poplars, 107 Manchester Road, Wilmslow, SK9 2JH

Secretary03 April 2001Active
9 Sandfield Park, Aughton, L39 5JQ

Director14 March 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director21 March 2001Active
Finsthwaite, 7 Sandfield Park, Aughton, L39 5JQ

Director14 March 2003Active
Finsthwaite, 7 Sandfield Park, Aughton, L39 5JQ

Director05 March 2004Active
Finsthwaite, Sandfield Park, Aughton, L39 5JQ

Director14 March 2003Active
11 Sandfield Park, Aughton, L39 5JQ

Director13 October 2003Active
11 Sandfield Park, Aughton, L39 5JQ

Director13 October 2003Active
The Poplars, 107 Manchester Road, Wilmslow, SK9 2JH

Director03 April 2001Active
Quarry House 11 Sandfield Park, Aughton, Ormskirk, L39 5JQ

Director14 March 2003Active
Quarry House, Sandfield Park, Aughton, L39 5JQ

Director14 March 2003Active
The Great Barn, Bryn Yorkin Manor Caergwell, Wrexham, LL12 9HT

Director20 August 2001Active
11, Sandfield Park, Aughton, Ormskirk, England, L39 5JQ

Director06 May 2014Active
Green Knowe, Hough Lane, Wilmslow, SK9 2LQ

Director03 April 2001Active

People with Significant Control

Mr Steven John Hughes
Notified on:05 March 2022
Status:Active
Date of birth:February 1976
Nationality:British
Address:9 Sandfield Park, Lancashire, L39 5JQ
Nature of control:
  • Significant influence or control
Mr Kevin Michael Murphy
Notified on:13 March 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:7, Sandfield Park, Ormskirk, England, L39 5JQ
Nature of control:
  • Significant influence or control
Mrs Stephanie Joanne Murphy
Notified on:13 March 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:7, Sandfield Park, Ormskirk, England, L39 5JQ
Nature of control:
  • Significant influence or control
Mr Ronald Alec John Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Address:9 Sandfield Park, Lancashire, L39 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Merrie
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:9 Sandfield Park, Lancashire, L39 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ethel Ann Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:9 Sandfield Park, Lancashire, L39 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person secretary company with name date.

Download
2024-01-24Officers

Termination secretary company with name termination date.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-05Officers

Termination director company with name termination date.

Download
2022-03-05Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-17Persons with significant control

Notification of a person with significant control.

Download
2019-03-17Persons with significant control

Notification of a person with significant control.

Download
2019-03-17Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.