UKBizDB.co.uk

SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED

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

This company is commonly known as Sandringham Court Management (picktree) Limited. The company was founded 19 years ago and was given the registration number 05216012. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor North Point, Faverdale North, Darlington, Co. Durham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED
Company Number:05216012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor North Point, Faverdale North, Darlington, Co. Durham, DL3 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bishopdale, Mount Pleasant, Houghton Le Spring, United Kingdom, DH4 7SW

Director01 May 2015Active
20, Grove Park, Barnard Castle, England, DL12 8EW

Director18 March 2015Active
1, Mickleton Close, Great Lumley, Chester Le Street, United Kingdom, DH3 4SN

Director18 March 2015Active
16, Sandringham Court, Picktree Lane, Chester Le Street, United Kingdom, DH3 3SQ

Director18 March 2015Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary31 August 2004Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary26 August 2004Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director20 January 2005Active
Ochterlony, Wansbeck Road, Ashington, Northumberland, NE63 8JE

Director20 January 2005Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH

Director31 August 2004Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director20 January 2005Active
43 Netheravon Road, London, W4 2AN

Director31 August 2004Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director26 August 2004Active

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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-04-23Address

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

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-05-11Capital

Capital allotment shares.

Download
2016-04-12Capital

Capital allotment shares.

Download
2015-11-04Capital

Capital allotment shares.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.