SANDWICK CLOSE MAINTENANCE LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 01289716
Status Active
Incorporation Date 8 December 1976
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SANDWICK CLOSE MAINTENANCE LIMITED are www.sandwickclosemaintenance.co.uk, and www.sandwick-close-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandwick Close Maintenance Limited is a Private Limited Company. The company registration number is 01289716. Sandwick Close Maintenance Limited has been working since 08 December 1976. The present status of the company is Active. The registered address of Sandwick Close Maintenance Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. The company`s financial liabilities are £1.33k. It is £1.15k against last year. The cash in hand is £4.48k. It is £2.69k against last year. And the total assets are £5.81k, which is £2.7k against last year. HENTON, William is a Secretary of the company. DAVIES, Carole Madeline is a Director of the company. DAVIES, Malcolm John is a Director of the company. EYNON, Delyth is a Director of the company. EYNON, Kenneth Andrew is a Director of the company. GRIFFITHS, Margaret Hazel is a Director of the company. HALL, Ian Keith is a Director of the company. HOWELLS, Anne is a Director of the company. MARTIN, Francoise Irene is a Director of the company. MULHOLLAND, Elizabeth is a Director of the company. SMITH, Fredrick William is a Director of the company. SMITH, Jeanne Anne is a Director of the company. STEVENS, Graham is a Director of the company. THOMAS, Ann Saunders is a Director of the company. THOMAS, Douglas Royston is a Director of the company. Secretary ALEXANDER, Albert John has been resigned. Secretary GRIFFITHS, Aellwyn, Dr has been resigned. Secretary HENTON, Richard John has been resigned. Secretary MILLER, John, Doctor Professor has been resigned. Director ALEXANDER, Albert John has been resigned. Director BRAY, Edna Grace has been resigned. Director BRITTON, Clive Lyman has been resigned. Director BRITTON, Vera has been resigned. Director BULL, Beryl Mary has been resigned. Director COHEN, Sadie has been resigned. Director GODFREY, Audrey has been resigned. Director GRIFFITHS, Aellwyn, Dr has been resigned. Director HALLAM HALL, Kathleen has been resigned. Director HOWELLS, Nat Richard has been resigned. Director HOWELLS, Rita has been resigned. Director HUTTON, Sylvia Elizabeth has been resigned. Director JONES, David Hugh has been resigned. Director LEVY, Sheila has been resigned. Director LEWIS, Enid Jane has been resigned. Director MILLER, John, Doctor Professor has been resigned. Director MILLER, Mary Kathleen has been resigned. Director MYERS, Douglas Rhys has been resigned. Director MYERS, Nancy has been resigned. Director REES, Irene Edith has been resigned. Director REUBENS, Minnie has been resigned. Director STOATE, Sian Grace has been resigned. Director TANNER, Leslie Arthur has been resigned. Director TANNER, Marjorie Alma has been resigned. Director WATKINS, Beryl has been resigned. Director WATKINS, Mary Sophie has been resigned. Director WHITTEN, Lewis, Dr has been resigned. Director WILLS, Beryl Lela has been resigned. The company operates in "Residents property management".


sandwick close maintenance Key Finiance

LIABILITIES £1.33k
+644%
CASH £4.48k
+149%
TOTAL ASSETS £5.81k
+87%
All Financial Figures

Current Directors

Secretary
HENTON, William
Appointed Date: 11 May 2010

Director
DAVIES, Carole Madeline
Appointed Date: 27 July 2010
82 years old

Director
DAVIES, Malcolm John
Appointed Date: 27 July 2010
91 years old

Director
EYNON, Delyth
Appointed Date: 22 December 2011
77 years old

Director
EYNON, Kenneth Andrew
Appointed Date: 22 December 2011
77 years old

Director
GRIFFITHS, Margaret Hazel
Appointed Date: 29 May 1998
98 years old

Director
HALL, Ian Keith
Appointed Date: 05 July 2012
79 years old

Director
HOWELLS, Anne
Appointed Date: 30 January 2001
94 years old

Director
MARTIN, Francoise Irene
Appointed Date: 20 July 2012
89 years old

Director
MULHOLLAND, Elizabeth
Appointed Date: 28 September 2005
87 years old

Director
SMITH, Fredrick William
Appointed Date: 24 June 2011
94 years old

Director
SMITH, Jeanne Anne
Appointed Date: 24 June 2011
94 years old

Director
STEVENS, Graham
Appointed Date: 01 July 2002
78 years old

Director
THOMAS, Ann Saunders
Appointed Date: 16 March 2012
86 years old

Director
THOMAS, Douglas Royston
Appointed Date: 16 March 2012
88 years old

Resigned Directors

Secretary
ALEXANDER, Albert John
Resigned: 31 January 1997

Secretary
GRIFFITHS, Aellwyn, Dr
Resigned: 25 September 1993

Secretary
HENTON, Richard John
Resigned: 10 May 2010
Appointed Date: 01 April 1997

Secretary
MILLER, John, Doctor Professor
Resigned: 27 March 2002
Appointed Date: 05 July 2000

Director
ALEXANDER, Albert John
Resigned: 16 March 2001
124 years old

Director
BRAY, Edna Grace
Resigned: 29 December 2007
109 years old

Director
BRITTON, Clive Lyman
Resigned: 16 March 2012
Appointed Date: 01 March 2010
68 years old

Director
BRITTON, Vera
Resigned: 01 March 2010
Appointed Date: 26 June 1998
97 years old

Director
BULL, Beryl Mary
Resigned: 20 July 2012
Appointed Date: 15 March 1996
113 years old

Director
COHEN, Sadie
Resigned: 26 March 1997
118 years old

Director
GODFREY, Audrey
Resigned: 15 March 1996
90 years old

Director
GRIFFITHS, Aellwyn, Dr
Resigned: 13 June 1997
112 years old

Director
HALLAM HALL, Kathleen
Resigned: 05 July 2012
Appointed Date: 04 February 1997
109 years old

Director
HOWELLS, Nat Richard
Resigned: 29 November 2004
Appointed Date: 05 October 2001
100 years old

Director
HOWELLS, Rita
Resigned: 27 July 2003
Appointed Date: 05 October 2001
97 years old

Director
HUTTON, Sylvia Elizabeth
Resigned: 17 August 2001
108 years old

Director
JONES, David Hugh
Resigned: 06 August 2001
Appointed Date: 29 December 1998
92 years old

Director
LEVY, Sheila
Resigned: 29 May 1998
Appointed Date: 30 September 1994
100 years old

Director
LEWIS, Enid Jane
Resigned: 18 July 2012
104 years old

Director
MILLER, John, Doctor Professor
Resigned: 22 December 2011
Appointed Date: 05 July 2000
105 years old

Director
MILLER, Mary Kathleen
Resigned: 22 December 2011
Appointed Date: 05 July 2000
105 years old

Director
MYERS, Douglas Rhys
Resigned: 14 January 2014
Appointed Date: 17 August 2001
107 years old

Director
MYERS, Nancy
Resigned: 14 January 2014
Appointed Date: 17 August 2001
104 years old

Director
REES, Irene Edith
Resigned: 30 April 1999
Appointed Date: 10 February 1996
114 years old

Director
REUBENS, Minnie
Resigned: 10 February 1996
120 years old

Director
STOATE, Sian Grace
Resigned: 30 January 2001
Appointed Date: 26 January 1998
64 years old

Director
TANNER, Leslie Arthur
Resigned: 01 July 2002
Appointed Date: 06 August 2001
100 years old

Director
TANNER, Marjorie Alma
Resigned: 01 July 2002
Appointed Date: 06 August 2001
90 years old

Director
WATKINS, Beryl
Resigned: 10 January 2009
109 years old

Director
WATKINS, Mary Sophie
Resigned: 01 August 1994
115 years old

Director
WHITTEN, Lewis, Dr
Resigned: 04 February 1997
120 years old

Director
WILLS, Beryl Lela
Resigned: 07 June 1997
95 years old

SANDWICK CLOSE MAINTENANCE LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 25 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 120

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 127 more events
05 Oct 1987
Full accounts made up to 31 March 1987

05 Oct 1987
Return made up to 31/08/87; full list of members

06 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 15/09/86; full list of members

08 Dec 1976
Incorporation