SANDRINGHAM PLACE M.C. LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 7PR

Company number 02930025
Status Active
Incorporation Date 18 May 1994
Company Type Private Limited Company
Address GOLDLAY HOUSE 114 PARKWAY, CHELMSFORD, ESSEX, CM2 7PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 18 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 18 . The most likely internet sites of SANDRINGHAM PLACE M.C. LIMITED are www.sandringhamplacemc.co.uk, and www.sandringham-place-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Sandringham Place M C Limited is a Private Limited Company. The company registration number is 02930025. Sandringham Place M C Limited has been working since 18 May 1994. The present status of the company is Active. The registered address of Sandringham Place M C Limited is Goldlay House 114 Parkway Chelmsford Essex Cm2 7pr. The company`s financial liabilities are £13.15k. It is £-0.24k against last year. The cash in hand is £15.02k. It is £-0.41k against last year. And the total assets are £18.64k, which is £-0.02k against last year. COOPER HIRST LTD is a Secretary of the company. BOOTH, Henry John is a Director of the company. HILL, Graeme Rex is a Director of the company. Secretary GILLAM, Vivian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BIGNELL, Matthew Robert George has been resigned. Director BIGNELL, Matthew Robert George has been resigned. Director BROWN, Jaqueline Ann has been resigned. Director CORFIELD, Susan Elaine has been resigned. Director HIGGINS, Martin James has been resigned. Director HIGGINS, Stephen Peter has been resigned. Director HILL, Graeme Rex has been resigned. Director MCSWEENEY, Thomas has been resigned. Director SEAGER, David has been resigned. Director WOODYARD, Tracey Jean has been resigned. The company operates in "Residents property management".


sandringham place m.c. Key Finiance

LIABILITIES £13.15k
-2%
CASH £15.02k
-3%
TOTAL ASSETS £18.64k
-1%
All Financial Figures

Current Directors

Secretary
COOPER HIRST LTD
Appointed Date: 04 April 1996

Director
BOOTH, Henry John
Appointed Date: 25 August 1998
65 years old

Director
HILL, Graeme Rex
Appointed Date: 03 December 2007
52 years old

Resigned Directors

Secretary
GILLAM, Vivian
Resigned: 31 March 1996
Appointed Date: 25 May 1995

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 25 May 1995
Appointed Date: 18 May 1994

Director
BIGNELL, Matthew Robert George
Resigned: 24 January 2001
Appointed Date: 11 December 2000
51 years old

Director
BIGNELL, Matthew Robert George
Resigned: 04 June 2005
Appointed Date: 11 December 2000
51 years old

Director
BROWN, Jaqueline Ann
Resigned: 25 August 1998
Appointed Date: 03 September 1997
51 years old

Director
CORFIELD, Susan Elaine
Resigned: 25 August 1998
Appointed Date: 03 September 1997
60 years old

Director
HIGGINS, Martin James
Resigned: 28 October 1994
Appointed Date: 18 May 1994
65 years old

Director
HIGGINS, Stephen Peter
Resigned: 25 May 1995
Appointed Date: 18 May 1994
66 years old

Director
HILL, Graeme Rex
Resigned: 01 February 2006
Appointed Date: 03 September 1997
52 years old

Director
MCSWEENEY, Thomas
Resigned: 20 September 1997
Appointed Date: 25 May 1995
76 years old

Director
SEAGER, David
Resigned: 01 July 1997
Appointed Date: 25 May 1995
62 years old

Director
WOODYARD, Tracey Jean
Resigned: 25 August 1998
Appointed Date: 03 September 1997
53 years old

SANDRINGHAM PLACE M.C. LIMITED Events

18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18

05 Apr 2016
Total exemption small company accounts made up to 31 October 2015
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 18

01 May 2015
Total exemption small company accounts made up to 31 October 2014
19 May 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18

...
... and 67 more events
22 Jul 1994
Ad 23/06/94--------- £ si 2@1=2 £ ic 4/6

24 Jun 1994
Accounting reference date notified as 31/10

24 Jun 1994
Ad 09/06/94--------- £ si 1@1=1 £ ic 3/4

17 Jun 1994
Ad 27/05/94--------- £ si 1@1=1 £ ic 2/3

18 May 1994
Incorporation