SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED
SETTLE

Hellopages » North Yorkshire » Craven » BD24 0EA

Company number 01846179
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address CLOSE HOUSE, GIGGLESWICK, SETTLE, ENGLAND, BD24 0EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 26 September 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED are www.sandhurstparkflatmanagementcompany5.co.uk, and www.sandhurst-park-flat-management-company-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Settle Rail Station is 1 miles; to Hellifield Rail Station is 4.9 miles; to Horton-in-Ribblesdale Rail Station is 5.8 miles; to Ribblehead Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandhurst Park Flat Management Company 5 Limited is a Private Limited Company. The company registration number is 01846179. Sandhurst Park Flat Management Company 5 Limited has been working since 05 September 1984. The present status of the company is Active. The registered address of Sandhurst Park Flat Management Company 5 Limited is Close House Giggleswick Settle England Bd24 0ea. The cash in hand is £0.02k. It is £0k against last year. . EARNSHAW, Andrew David is a Secretary of the company. BUTTERWORTH, Paul is a Director of the company. GRAHAM, Elizabeth is a Director of the company. KILMURRAY, John Patrick is a Director of the company. Secretary AVES, Elizabeth Mary has been resigned. Secretary BOOCOCK, Lindsay has been resigned. Secretary EDWARDS, Rosemary has been resigned. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary HALL, Timothy has been resigned. Secretary SUGDEN, Pamela Lynne has been resigned. Secretary THOMPSON, Lesley Rebecca has been resigned. Director ARCHENHOLD, Michael has been resigned. Director BOOCOCK, Lindsay has been resigned. Director CLAPPISON, Doreen has been resigned. Director EDWARDS, Rosemary has been resigned. Director FURNESS, Margaret has been resigned. Director GUERIN, Sylvia has been resigned. Director STUBBS, Norman Alan has been resigned. Director THOMSON, Mary has been resigned. Director WHITE, Judith Anne has been resigned. The company operates in "Residents property management".


sandhurst park flat management company (5) Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EARNSHAW, Andrew David
Appointed Date: 18 September 2008

Director
BUTTERWORTH, Paul
Appointed Date: 08 November 2004
73 years old

Director
GRAHAM, Elizabeth
Appointed Date: 22 October 2012
52 years old

Director
KILMURRAY, John Patrick
Appointed Date: 22 October 2014
71 years old

Resigned Directors

Secretary
AVES, Elizabeth Mary
Resigned: 26 April 2004
Appointed Date: 26 September 1999

Secretary
BOOCOCK, Lindsay
Resigned: 14 October 1995
Appointed Date: 09 November 1992

Secretary
EDWARDS, Rosemary
Resigned: 26 September 1999
Appointed Date: 14 October 1995

Secretary
EVANS, Stephen Geoffrey
Resigned: 17 April 1990

Secretary
HALL, Timothy
Resigned: 09 November 1992

Secretary
SUGDEN, Pamela Lynne
Resigned: 18 September 2008
Appointed Date: 26 April 2004

Secretary
THOMPSON, Lesley Rebecca
Resigned: 01 March 1993
Appointed Date: 09 November 1992

Director
ARCHENHOLD, Michael
Resigned: 09 November 1992

Director
BOOCOCK, Lindsay
Resigned: 10 December 2000
Appointed Date: 09 November 1992
64 years old

Director
CLAPPISON, Doreen
Resigned: 22 October 2012
Appointed Date: 16 January 1994
103 years old

Director
EDWARDS, Rosemary
Resigned: 26 September 1999
Appointed Date: 16 January 1994
59 years old

Director
FURNESS, Margaret
Resigned: 15 April 2001
105 years old

Director
GUERIN, Sylvia
Resigned: 12 September 1997
83 years old

Director
STUBBS, Norman Alan
Resigned: 17 April 1990
83 years old

Director
THOMSON, Mary
Resigned: 22 October 2012
93 years old

Director
WHITE, Judith Anne
Resigned: 22 January 2011
Appointed Date: 31 August 2001
89 years old

SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED Events

26 Sep 2016
Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 26 September 2016
24 Sep 2016
Confirmation statement made on 14 September 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 August 2015
14 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 16

14 Oct 2015
Director's details changed for Paul Butterworth on 29 September 2015
...
... and 88 more events
18 Aug 1988
Return made up to 14/09/87; full list of members

27 Mar 1987
Accounts for a dormant company made up to 31 August 1986

27 Mar 1987
Return made up to 14/09/86; full list of members

16 Jul 1986
Accounts for a dormant company made up to 31 August 1985

23 May 1986
Return made up to 14/09/85; full list of members

SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED Charges

20 March 1985
Legal mortgage
Delivered: 28 March 1985
Status: Satisfied on 23 July 1992
Persons entitled: National Westminster Bank PLC
Description: L/H land at kirk lane yeadon leeds west yorkshire and/or…
12 September 1984
Mortgage
Delivered: 16 September 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold landat kirk lane, yeadon, leeds west yorkshire…