UKBizDB.co.uk

SANDFORTH COURT LIMITED

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

This company is commonly known as Sandforth Court Limited. The company was founded 50 years ago and was given the registration number 01117386. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDFORTH COURT LIMITED
Company Number:01117386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Newgate Street, Chester, England, CH1 1DE

Secretary10 March 2023Active
27, Newgate Street, Chester, England, CH1 1DE

Director06 November 2016Active
27, Newgate Street, Chester, England, CH1 1DE

Director01 May 2017Active
6d Sandforth Court, Queens Drive, West Derby, Liverpool, England, L13 0DQ

Director04 December 2015Active
6a, Queens Drive, West Derby, Liverpool, England, L13 0DQ

Director19 March 2012Active
1c Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director30 September 2003Active
Flat 6c Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director30 April 1992Active
Flat 4b Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director25 May 1993Active
Flat 4c Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director25 May 1993Active
2a Sandforth Court, Queens Drive, West Derby, Liverpool, United Kingdom, L13 0DQ

Director07 November 2016Active
Gladstone House, Union Court, Liverpool, L2 4UQ

Secretary-Active
Muskers Building, Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Corporate Secretary01 March 2002Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary31 July 2016Active
Flat 1a Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director25 May 1993Active
36 Swanpool Lane, Aughton, L39 5AZ

Director31 December 2002Active
Flat 6b Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director11 January 1996Active
Flat 1c Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director09 September 1993Active
Flat 2b Sandforth Court, West Derby, Liverpool, L13 0DQ

Director-Active
Flat 6b Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director25 May 1993Active
2a Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director30 September 2003Active
Flat 1c, Sandforth Court, Liverpool, L13 0DQ

Director26 September 2001Active
3c Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director25 August 1994Active
Flat 2a Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director06 August 1993Active
Flat 5a Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director25 May 1993Active
Flat 58 Sandforth Court, Liverpool, L13 0DQ

Director-Active
Flat 6a Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director25 May 1993Active
2c Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director30 September 2003Active
Flat 3b Sandforth Court, West Derby, Liverpool, L13 0DQ

Director-Active
5a Sandforth Court, West Derby, Liverpool 13, L13 0DQ

Director18 September 2000Active
Flat 1b Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director30 April 1992Active
6a Sandforth Court, Liverpool, L13 0DQ

Director31 July 2001Active
Flat 4a Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director21 August 1996Active
Flat 5a Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director10 April 2007Active
Flat 5b Sandforth Court, Queens Drive, Liverpool, L13 0DQ

Director25 May 1993Active
Flat 5a Sandforth Court, Queens Drive West Derby, Liverpool, L13 0DQ

Director19 February 1997Active

People with Significant Control

Mrs Glenys Anne Mcneil
Notified on:03 July 2023
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:27, Newgate Street, Chester, England, CH1 1DE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.