UKBizDB.co.uk

SANDFORD LIFESTYLE LTD

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

This company is commonly known as Sandford Lifestyle Ltd. The company was founded 23 years ago and was given the registration number 04147141. The firm's registered office is in CHELTENHAM. You can find them at 6 Sandford Park Villas, 81-83 Bath Road, Cheltenham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SANDFORD LIFESTYLE LTD
Company Number:04147141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:6 Sandford Park Villas, 81-83 Bath Road, Cheltenham, United Kingdom, GL53 7LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, 2 Oriel Villas, Oriel Road, Cheltenham, United Kingdom, GL50 1XN

Secretary21 June 2021Active
Flat 6 Sandford Park Villa, Bath Road, Cheltenham, England, GL53 7LH

Director12 February 2001Active
Flat 1, 2 Oriel Villas, Oriel Road, Cheltenham, England, GL50 1XN

Director01 January 2022Active
3 Jasmine Cottage, Dr Crouchs Road, Eastcombe, Stroud, England, GL6 7EA

Secretary12 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 January 2001Active
5 Edendale Approach, Cheltenham, GL51 0UH

Director01 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 January 2001Active

People with Significant Control

Ms Avril Margaret Whitfield
Notified on:01 January 2022
Status:Active
Date of birth:September 1959
Nationality:Australian
Country of residence:England
Address:Flat 1, 2 Oriel Villas, Cheltenham, England, GL50 1XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Philip Granger
Notified on:21 November 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Sandford Park Villas, Cheltenham, United Kingdom, GL53 7LH
Nature of control:
  • Right to appoint and remove directors
Mrs Sally Annette Granger
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Jasmine Cottages, Eastcombe, United Kingdom, GL6 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Philip Granger
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Sandford Park Villas, Cheltenham, United Kingdom, GL53 7LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Change of name

Certificate change of name company.

Download
2022-01-20Address

Move registers to sail company with new address.

Download
2022-01-20Address

Change sail address company with new address.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Change account reference date company current shortened.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.