SANDIMOSS COURT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 00811573
Status Active
Incorporation Date 6 July 1964
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Appointment of Lyndsey Ann Redpath as a director on 1 August 2015. The most likely internet sites of SANDIMOSS COURT LIMITED are www.sandimosscourt.co.uk, and www.sandimoss-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandimoss Court Limited is a Private Limited Company. The company registration number is 00811573. Sandimoss Court Limited has been working since 06 July 1964. The present status of the company is Active. The registered address of Sandimoss Court Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. . OAKLAND RESIDENTIAL MANAGEMENT LIMITED is a Secretary of the company. REDPATH, Lyndsey Ann is a Director of the company. WALSH, Patrick Ryan is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary BRAERMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Director BRENDAN, Sylvia Mary has been resigned. Director ELLIOTT, David John has been resigned. Director GARNER, Valerie Christine has been resigned. Director HOLDSWORTH, Tracy has been resigned. Director JACKSON, Dorothy has been resigned. Director MCCULLOCH, Michael has been resigned. Director POTTER, David has been resigned. Director THOMPSON, Heather has been resigned. Director WEATHERILL, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Appointed Date: 28 July 2011

Director
REDPATH, Lyndsey Ann
Appointed Date: 01 August 2015
38 years old

Director
WALSH, Patrick Ryan
Appointed Date: 01 March 2015
66 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 01 August 1998

Secretary
MURRAY, Stephen Bruce
Resigned: 31 July 1998

Secretary
BRAERMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 28 July 2011
Appointed Date: 21 February 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 February 2009
Appointed Date: 27 August 2008

Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 17 September 2008
Appointed Date: 15 October 2007

Director
BRENDAN, Sylvia Mary
Resigned: 30 October 2008
Appointed Date: 06 November 2001
93 years old

Director
ELLIOTT, David John
Resigned: 29 September 1993
59 years old

Director
GARNER, Valerie Christine
Resigned: 01 April 2011
Appointed Date: 12 March 2003
81 years old

Director
HOLDSWORTH, Tracy
Resigned: 01 March 2015
Appointed Date: 30 October 2008
57 years old

Director
JACKSON, Dorothy
Resigned: 01 March 2002
Appointed Date: 23 October 1998
87 years old

Director
MCCULLOCH, Michael
Resigned: 02 October 2001
61 years old

Director
POTTER, David
Resigned: 15 March 2015
Appointed Date: 06 November 2001
64 years old

Director
THOMPSON, Heather
Resigned: 14 March 1996
Appointed Date: 29 September 1993
59 years old

Director
WEATHERILL, Peter
Resigned: 12 March 2003
Appointed Date: 28 March 2001
66 years old

SANDIMOSS COURT LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Sep 2015
Appointment of Lyndsey Ann Redpath as a director on 1 August 2015
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 21

...
... and 102 more events
11 May 1988
Return made up to 31/03/88; full list of members

07 Apr 1987
Full accounts made up to 31 December 1986

07 Apr 1987
Return made up to 31/03/87; full list of members

29 Jan 1987
Full accounts made up to 31 December 1985

29 Jan 1987
Return made up to 31/10/86; full list of members