SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01846179. The registration start date is September 5, 1984. The current status is Active.
Company Number | 01846179 |
Company Name | SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED |
Registered Address |
Close House Giggleswick Settle BD24 0EA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1984-09-05 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-10-12 |
Returns Last Update | 2015-09-14 |
Confirmation Statement Due Date | 2021-09-28 |
Confirmation Statement Last Update | 2020-09-14 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
CLOSE HOUSE GIGGLESWICK |
Post Town | SETTLE |
Post Code | BD24 0EA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
THE SCHOOL HOUSE BARNOLDSWICK MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
FIRTH MILL MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
HOLLY FOLD MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
EARNSHAW PROPERTIES LLP | Close House, Giggleswick, Settle, North Yorkshire, BD24 0EA |
RIBBLESDALE HOUSE (GRASSINGTON) (MANAGEMENT) LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
DUNKIRK MILL OXENHOPE MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
ST MICHAEL'S (COTTINGLEY) MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, North Yorkshire, BD24 0EA, England |
DALESIDE HOUSE (ILKLEY) LIMITED | Close House, Giggleswick, Settle, BD24 0EA, England |
FAIRFAX STREET HAWORTH MANAGEMENT COMPANY LIMITED | Close House, Giggleswick, Settle, BD24 0EA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
EARNSHAW, Andrew David | Secretary (Active) | 23 Chapel Street, Grassington, Skipton, North Yorkshire, BD23 5BE | / 18 September 2008 |
/ |
|
BUTTERWORTH, Paul | Director (Active) | 2 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | April 1952 / 8 November 2004 |
British / England |
Engineer |
GRAHAM, Elizabeth | Director (Active) | 58 Glista Mill, Broughton Road, Skipton, North Yorkshire, England, BD23 1FL | February 1973 / 22 October 2012 |
British / Uk |
Project Manager-Leeds University |
KILMURRAY, John Patrick | Director (Active) | Close House, Giggleswick, Settle, England, BD24 0EA | June 1954 / 22 October 2014 |
British / England |
Retired |
AVES, Elizabeth Mary | Secretary (Resigned) | 16 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | / 26 September 1999 |
/ |
|
BOOCOCK, Lindsay | Secretary (Resigned) | 24 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | / 9 November 1992 |
/ |
|
EDWARDS, Rosemary | Secretary (Resigned) | 22 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | / 14 October 1995 |
/ |
|
EVANS, Stephen Geoffrey | Secretary (Resigned) | The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AS | / |
/ |
|
HALL, Timothy | Secretary (Resigned) | 6 Cornwall Road, Harrogate, North Yorkshire, HG1 2PL | / |
/ |
|
SUGDEN, Pamela Lynne | Secretary (Resigned) | 2 The Brow Bank Walk, Baildon, Shipley, West Yorkshire, BD17 5HG | / 26 April 2004 |
/ |
|
THOMPSON, Lesley Rebecca | Secretary (Resigned) | 22 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | / 9 November 1992 |
/ |
|
ARCHENHOLD, Michael | Director (Resigned) | 65 Lea Mill Park Drive, Yeadon, Leeds, West Yorkshire, LS19 7YH | / |
British / |
Buyer |
BOOCOCK, Lindsay | Director (Resigned) | 24 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | September 1961 / 9 November 1992 |
British / |
Tax Consultant |
CLAPPISON, Doreen | Director (Resigned) | 32 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | January 1922 / 16 January 1994 |
British / |
Retired |
EDWARDS, Rosemary | Director (Resigned) | 22 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | June 1966 / 16 January 1994 |
British / United Kingdom |
Solicitor |
FURNESS, Margaret | Director (Resigned) | 4 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | May 1920 / |
British / |
Retired |
GUERIN, Sylvia | Director (Resigned) | 30 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | November 1941 / |
British / |
Nurse |
STUBBS, Norman Alan | Director (Resigned) | The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD | September 1942 / |
British / England |
Company Director |
THOMSON, Mary | Director (Resigned) | 14 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | February 1932 / |
British / |
Retired |
WHITE, Judith Anne | Director (Resigned) | 18 Lea Mill Park Close, Yeadon, Leeds, West Yorkshire, LS19 7YJ | September 1936 / 31 August 2001 |
British / |
Retired |
Post Town | SETTLE |
Post Code | BD24 0EA |
SIC Code | 98000 - Residents property management |
Please provide details on SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.