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.
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 | : |
|
Registered Address | : | 9 Sandfield Park, Aughton, Lancashire, L39 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Sandfield Park, Aughton, Lancashire, L39 5JQ | Secretary | 24 January 2024 | Active |
9 Sandfield Park, Aughton, L39 5JQ | Director | 14 March 2003 | Active |
9 Sandfield Park, Aughton, Lancashire, L39 5JQ | Director | 05 March 2022 | Active |
7, Sandfield Park, Aughton, Ormskirk, England, L39 5JQ | Director | 14 March 2019 | Active |
7, Sandfield Park, Aughton, Ormskirk, England, L39 5JQ | Director | 13 March 2019 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 21 March 2001 | Active |
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG | Secretary | 20 August 2001 | Active |
9 Sandfield Park, Aughton, L39 5JQ | Secretary | 01 December 2003 | Active |
Finsthwaite, Sandfield Park, Aughton, L39 5JQ | Secretary | 14 March 2003 | Active |
The Poplars, 107 Manchester Road, Wilmslow, SK9 2JH | Secretary | 03 April 2001 | Active |
9 Sandfield Park, Aughton, L39 5JQ | Director | 14 March 2003 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 21 March 2001 | Active |
Finsthwaite, 7 Sandfield Park, Aughton, L39 5JQ | Director | 14 March 2003 | Active |
Finsthwaite, 7 Sandfield Park, Aughton, L39 5JQ | Director | 05 March 2004 | Active |
Finsthwaite, Sandfield Park, Aughton, L39 5JQ | Director | 14 March 2003 | Active |
11 Sandfield Park, Aughton, L39 5JQ | Director | 13 October 2003 | Active |
11 Sandfield Park, Aughton, L39 5JQ | Director | 13 October 2003 | Active |
The Poplars, 107 Manchester Road, Wilmslow, SK9 2JH | Director | 03 April 2001 | Active |
Quarry House 11 Sandfield Park, Aughton, Ormskirk, L39 5JQ | Director | 14 March 2003 | Active |
Quarry House, Sandfield Park, Aughton, L39 5JQ | Director | 14 March 2003 | Active |
The Great Barn, Bryn Yorkin Manor Caergwell, Wrexham, LL12 9HT | Director | 20 August 2001 | Active |
11, Sandfield Park, Aughton, Ormskirk, England, L39 5JQ | Director | 06 May 2014 | Active |
Green Knowe, Hough Lane, Wilmslow, SK9 2LQ | Director | 03 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Appoint person secretary company with name date. | Download |
2024-01-24 | Officers | Termination secretary company with name termination date. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-05 | Officers | Termination director company with name termination date. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-17 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.