SANDFORD HOUSE LIMITED

Address:
70 Machon Bank, Sheffield, S7 1GR, England

SANDFORD HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05124030. The registration start date is May 10, 2004. The current status is Active.

Company Overview

Company Number 05124030
Company Name SANDFORD HOUSE LIMITED
Registered Address 70 Machon Bank
Sheffield
S7 1GR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-05-10
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-07
Returns Last Update 2016-05-10
Confirmation Statement Due Date 2021-05-24
Confirmation Statement Last Update 2020-05-10
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.

Office Location

Address 70 MACHON BANK
Post Town SHEFFIELD
Post Code S7 1GR
Country ENGLAND

Companies with the same post code

Entity Name Office Address
MIHAIL BOGDAN LTD 90a Machon Bank, Sheffield, S7 1GR, England
H. BURGIN AND SON LTD 132 Machon Bank, Sheffield, South Yorkshire, S7 1GR
BOOKBLOC LTD 76 Machon Bank, Sheffield, S7 1GR, United Kingdom

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAZA, Shaleena Secretary (Active) 63 Barrow Road, Streatham, London, SW16 5PE /
14 June 2011
/
ALI RAZA, Badar Director (Active) 63 Barrow Road, Streatham, London, SW16 5PE October 1982 /
14 June 2011
British /
United Kingdom
Director
FIRDOUS, Nargis Director (Active) 63 Barrow Road, Streatham, London, SW16 5PE February 1952 /
10 May 2004
British /
United Kingdom
Company Director
MASOOD, Muhammad Waqas Director (Active) 63 Barrow Road, Streatham, London, SW16 5PE October 1984 /
1 July 2016
Pakistani /
England
Director
RAZA, Maria Director (Active) 63 Barrow Road, Streatham, London, SW16 5PE August 1985 /
14 June 2011
British /
United Kingdom
Director
RAZA, Shahleena Director (Active) 63 Barrow Road, Streatham, London, SW16 5PE December 1983 /
1 January 2016
British /
England
Director
ALI RAZA, Badar Secretary (Resigned) 63 Barrow Road, Steatham, London, SW16 5PE /
10 May 2004
/
RAZA, Shahleena Director (Resigned) 14 Dale Valley Road, Southampton, Hampshire, SO16 6QR December 1983 /
8 June 2004
British /
Company Director
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
10 May 2004
/

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S7 1GR
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

Please provide details on SANDFORD HOUSE 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches