This company is commonly known as Sandringham Park Management Company Limited. The company was founded 21 years ago and was given the registration number 04462882. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04462882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
414-416, Blackpool Road, Ashton-On-Ribble, Preston, England, PR2 2DX | Director | 01 October 2021 | Active |
414-416, Blackpool Road, Ashton-On-Ribble, Preston, England, PR2 2DX | Director | 01 September 2011 | Active |
31, Neapsands Close, Fulwood, Preston, England, PR2 9AQ | Secretary | 02 December 2021 | Active |
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ | Secretary | 19 July 2021 | Active |
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 01 September 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Corporate Secretary | 17 June 2002 | Active |
5 Slayleigh Lane, Sheffield, S10 3RE | Director | 15 August 2002 | Active |
75 Neapsands Close, Fulwood, Preston, PR2 6GN | Director | 24 January 2006 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 11 September 2006 | Active |
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER | Director | 02 December 2002 | Active |
37 Neapsands Close, Fulwood, Preston, PR2 6GN | Director | 10 March 2004 | Active |
15 Harwood Drive, Waterthorpe, Sheffield, S20 7LD | Director | 17 June 2002 | Active |
14 Silver Hill Road, Sheffield, S11 9JG | Director | 15 August 2002 | Active |
38 Highfield Lane, Chesterfield, S41 8AU | Director | 17 June 2002 | Active |
73 Neapsands Close, Preston, PR2 6GN | Director | 10 March 2004 | Active |
31 Neapsands Close, Fulwood, Preston, PR2 6GN | Director | 12 December 2006 | Active |
Ms Ruth Louise Casey | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB |
Nature of control | : |
|
Mrs Linda Ann Whyborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Neapsands Close, Fulwood, Preston, England, PR2 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Officers | Second filing of director appointment with name. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person secretary company with name date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Change corporate secretary company with change date. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.