UKBizDB.co.uk

SANDRINGHAM FINANCIAL PARTNERS LIMITED

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

This company is commonly known as Sandringham Financial Partners Limited. The company was founded 12 years ago and was given the registration number 08022795. The firm's registered office is in HUDDERSFIELD. You can find them at 5th Floor, 30 Market Street, Huddersfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SANDRINGHAM FINANCIAL PARTNERS LIMITED
Company Number:08022795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary06 January 2022Active
5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG

Director17 December 2019Active
5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG

Director01 April 2016Active
10, Fenchurch Avenue, London, United Kingdom,

Director03 March 2023Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director15 January 2024Active
5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG

Director10 January 2018Active
1 Cartwright Court, Bradley Business Park, Huddersfield, HD2 1GN

Secretary05 August 2012Active
5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG

Director10 January 2018Active
1 Cartwright Court, Bradley Business Park, Huddersfield, HD2 1GN

Director10 April 2012Active
1 Cartwright Court, Bradley Business Park, Huddersfield, HD2 1GN

Director11 October 2012Active
2, St Johns Meadows, Thirsk Road, Easingwold, United Kingdom, YO61 3HJ

Director10 April 2012Active
106, Labrador Drive, Poole, United Kingdom, BH15 1UY

Director10 April 2012Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director02 March 2023Active
5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG

Director16 September 2015Active

People with Significant Control

Clear View Assured Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 30 Market Street, Huddersfield, England, HD1 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-13Capital

Capital alter shares redemption statement of capital.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-21Capital

Capital alter shares consolidation.

Download
2023-08-08Capital

Capital variation of rights attached to shares.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-07Capital

Capital name of class of shares.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-13Capital

Second filing capital allotment shares.

Download
2023-01-30Auditors

Auditors resignation company.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-27Capital

Second filing capital allotment shares.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Capital

Capital allotment shares.

Download
2022-01-10Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.