SANDRINGHAM COURT (BUXTON) MANAGEMENT COMPANY LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 03554891
Status Active
Incorporation Date 29 April 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SANDRINGHAM COURT (BUXTON) MANAGEMENT COMPANY LIMITED are www.sandringhamcourtbuxtonmanagementcompany.co.uk, and www.sandringham-court-buxton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandringham Court Buxton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03554891. Sandringham Court Buxton Management Company Limited has been working since 29 April 1998. The present status of the company is Active. The registered address of Sandringham Court Buxton Management Company Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. MASON, John Joseph is a Director of the company. SIMONS, Kevin is a Director of the company. Secretary PRISCOTT, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONSTANCE, Mandy Jayne has been resigned. Director HULME, Lisa Ann has been resigned. Director MASON, Valerie has been resigned. Director MELLOR, Rebecca Claire has been resigned. Director NEEDHAM, Karen has been resigned. Director PHILLIPS, Rebecca Claire has been resigned. Director PRISCOTT, Helen has been resigned. Director SMITH, Kenneth Griffiths has been resigned. Director SMITH, Kenneth Griffiths has been resigned. Director SMITH, Linda Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 24 April 2001

Director
MASON, John Joseph
Appointed Date: 28 July 2010
77 years old

Director
SIMONS, Kevin
Appointed Date: 23 November 2004
65 years old

Resigned Directors

Secretary
PRISCOTT, Helen
Resigned: 29 April 2007
Appointed Date: 29 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1998
Appointed Date: 29 April 1998

Director
CONSTANCE, Mandy Jayne
Resigned: 23 May 2011
Appointed Date: 29 April 1998
66 years old

Director
HULME, Lisa Ann
Resigned: 12 January 2004
Appointed Date: 12 February 2003
58 years old

Director
MASON, Valerie
Resigned: 23 November 2004
Appointed Date: 05 February 2003
76 years old

Director
MELLOR, Rebecca Claire
Resigned: 23 November 2004
Appointed Date: 05 February 2003
49 years old

Director
NEEDHAM, Karen
Resigned: 12 September 2002
Appointed Date: 24 April 2001
57 years old

Director
PHILLIPS, Rebecca Claire
Resigned: 09 January 2008
Appointed Date: 27 October 2006
49 years old

Director
PRISCOTT, Helen
Resigned: 29 April 2007
Appointed Date: 29 April 1998
57 years old

Director
SMITH, Kenneth Griffiths
Resigned: 25 October 2006
Appointed Date: 23 November 2004
93 years old

Director
SMITH, Kenneth Griffiths
Resigned: 05 February 2003
Appointed Date: 24 April 2001
93 years old

Director
SMITH, Linda Ann
Resigned: 02 March 2002
Appointed Date: 24 April 2001
80 years old

SANDRINGHAM COURT (BUXTON) MANAGEMENT COMPANY LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 22 April 2016 no member list
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 22 April 2015 no member list
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
31 Aug 2000
Annual return made up to 29/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Feb 2000
Full accounts made up to 30 April 1999
03 Jun 1999
Annual return made up to 29/04/99
06 May 1998
Secretary resigned
29 Apr 1998
Incorporation