This company is commonly known as Sandywell Park Limited. The company was founded 28 years ago and was given the registration number 03153640. The firm's registered office is in GLOUCESTER. You can find them at 134 Cheltenham Road, , Gloucester, . This company's SIC code is 98000 - Residents property management.
Name | : | SANDYWELL PARK LIMITED |
---|---|---|
Company Number | : | 03153640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Cheltenham Road, Gloucester, GL2 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116 Marsh Lane, Mill Hill, London, NW7 4PE | Secretary | 28 February 2008 | Active |
134, Cheltenham Road, Gloucester, United Kingdom, GL2 0LY | Corporate Secretary | 01 January 2012 | Active |
Flat 3 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
116 Marsh Lane, Mill Hill, London, NW7 4PE | Director | 12 March 2004 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 30 April 2021 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 24 September 2020 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 30 January 2015 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 11 July 2023 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 30 January 2015 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 25 September 2020 | Active |
Flat 6 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Secretary | 02 September 1996 | Active |
Flat 8 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Secretary | 21 September 2003 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Secretary | 31 January 1996 | Active |
4 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 21 September 2003 | Active |
Flat 4/5 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
Flat 8 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
Flat 1 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 29 September 2020 | Active |
25 Chantry Street, London, N1 8NR | Director | 21 October 1996 | Active |
Flat 10 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
10 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 21 September 2003 | Active |
Flat 6 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 05 April 2014 | Active |
6 Sandywell Park, Whittington, GL54 4HF | Director | 02 October 2007 | Active |
Flat 2/7 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
Flat 9 Sandywell Park, Whittington, Cheltenham, GL54 4HF | Director | 02 September 1996 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 25 September 2020 | Active |
15 The Winery, Regents Bridge Gardens,Vauxhall, London, SW8 1JR | Director | 02 September 1996 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Director | 31 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.