SANDFORD COURT FREEHOLD COMPANY LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
SANDFORD COURT FREEHOLD COMPANY LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
SANDFORD COURT FREEHOLD COMPANY LIMITED was incorporated 27 years ago on 11/09/1996 and has the registered number: 03248421. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SANDFORD COURT FREEHOLD COMPANY LIMITED was incorporated 27 years ago on 11/09/1996 and has the registered number: 03248421. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SANDFORD COURT FREEHOLD COMPANY LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-10-31 | CURRENT | ||
SARAH ANNE WELLS | Nov 1967 | British | Director | 2016-10-20 | CURRENT |
GLADYS PATRICIA BOYLE | Aug 1953 | British | Director | 2016-10-18 | CURRENT |
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Corporate Secretary | 2008-02-04 UNTIL 2008-10-30 | RESIGNED | ||
DAVID WITTING | May 1929 | British | Director | 2006-10-19 UNTIL 2010-05-07 | RESIGNED |
THOMAS MEYRICK PIGGOTT | May 1912 | British | Director | 2000-08-09 UNTIL 2001-03-21 | RESIGNED |
JEAN KELLY | Apr 1931 | British | Director | 2006-10-19 UNTIL 2016-10-24 | RESIGNED |
RICHARD ARTHUR FRANCIS | Feb 1931 | British | Director | 1996-09-11 UNTIL 1997-07-01 | RESIGNED |
BERYL MARY FAULKNER | Feb 1920 | British | Director | 1996-09-11 UNTIL 2000-01-14 | RESIGNED |
MR RONALD JAMES DEAN | May 1930 | British | Director | 1996-09-11 UNTIL 2007-01-19 | RESIGNED |
JOHN DALGLISH COOK | Feb 1944 | British | Director | 2006-10-19 UNTIL 2016-10-19 | RESIGNED |
ANTHONY JAMES CONDLYFFE | Oct 1927 | British | Director | 1997-07-01 UNTIL 2000-08-31 | RESIGNED |
EILEEN NORAH CADWALLADER | Jan 1922 | British | Director | 1996-09-11 UNTIL 2007-01-19 | RESIGNED |
MR TOBY SHAW | Jun 1961 | British | Secretary | 2001-03-02 UNTIL 2006-10-19 | RESIGNED |
MR RONALD JAMES DEAN | May 1930 | British | Secretary | 1996-09-11 UNTIL 2001-03-02 | RESIGNED |
MR HAROLD LOASBY | Mar 1943 | British | Secretary | 2006-10-19 UNTIL 2008-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SANDFORD COURT FREEHOLD COMPANY LIMITED | 2023-05-13 | 31-12-2022 | £3,550 equity |
Micro-entity Accounts - SANDFORD COURT FREEHOLD COMPANY LIMITED | 2022-09-30 | 31-12-2021 | £3,550 equity |
Micro-entity Accounts - SANDFORD COURT FREEHOLD COMPANY LIMITED | 2021-09-21 | 31-12-2020 | £3,550 equity |
Micro-entity Accounts - SANDFORD COURT FREEHOLD COMPANY LIMITED | 2020-03-05 | 31-12-2019 | £3,550 equity |
Micro-entity Accounts - SANDFORD COURT FREEHOLD COMPANY LIMITED | 2019-09-11 | 31-12-2018 | £3,550 equity |