UKBizDB.co.uk

SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
414-416, Blackpool Road, Ashton-On-Ribble, Preston, England, PR2 2DX

Director01 October 2021Active
414-416, Blackpool Road, Ashton-On-Ribble, Preston, England, PR2 2DX

Director01 September 2011Active
31, Neapsands Close, Fulwood, Preston, England, PR2 9AQ

Secretary02 December 2021Active
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Secretary19 July 2021Active
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 September 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Corporate Secretary17 June 2002Active
5 Slayleigh Lane, Sheffield, S10 3RE

Director15 August 2002Active
75 Neapsands Close, Fulwood, Preston, PR2 6GN

Director24 January 2006Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director11 September 2006Active
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER

Director02 December 2002Active
37 Neapsands Close, Fulwood, Preston, PR2 6GN

Director10 March 2004Active
15 Harwood Drive, Waterthorpe, Sheffield, S20 7LD

Director17 June 2002Active
14 Silver Hill Road, Sheffield, S11 9JG

Director15 August 2002Active
38 Highfield Lane, Chesterfield, S41 8AU

Director17 June 2002Active
73 Neapsands Close, Preston, PR2 6GN

Director10 March 2004Active
31 Neapsands Close, Fulwood, Preston, PR2 6GN

Director12 December 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Address

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

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Officers

Second filing of director appointment with name.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-08-03Address

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

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

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

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person secretary company with name date.

Download
2021-07-01Address

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

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.