SANDAL CASTLE PROPERTIES LIMITED
WAKEFIELD C.C.M. FIFTH AVENUE LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7JE

Company number 02059324
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address SANDAL BUSINESS CENTRE, ASDALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 7JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of SANDAL CASTLE PROPERTIES LIMITED are www.sandalcastleproperties.co.uk, and www.sandal-castle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Sandal Castle Properties Limited is a Private Limited Company. The company registration number is 02059324. Sandal Castle Properties Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Sandal Castle Properties Limited is Sandal Business Centre Asdale Road Wakefield West Yorkshire Wf2 7je. . YOUNG, David Andrew is a Director of the company. Secretary BOTTOMLEY, Simon David has been resigned. Secretary LEE, Sylvia has been resigned. Secretary LEWIS, Richard Anthony has been resigned. Secretary YOUNG, David Andrew has been resigned. Director LEWIS, Richard Anthony has been resigned. Director RITCHIE, Alan Francis has been resigned. Director YOUNG, Ronald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
YOUNG, David Andrew
Appointed Date: 19 January 1994
66 years old

Resigned Directors

Secretary
BOTTOMLEY, Simon David
Resigned: 31 August 1992

Secretary
LEE, Sylvia
Resigned: 01 May 2009
Appointed Date: 27 March 2006

Secretary
LEWIS, Richard Anthony
Resigned: 31 March 1993
Appointed Date: 31 August 1992

Secretary
YOUNG, David Andrew
Resigned: 27 March 2006
Appointed Date: 31 March 1993

Director
LEWIS, Richard Anthony
Resigned: 31 March 1993
70 years old

Director
RITCHIE, Alan Francis
Resigned: 31 January 1995
90 years old

Director
YOUNG, Ronald
Resigned: 27 March 2006
97 years old

Persons With Significant Control

Mr David Andrew Young
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SANDAL CASTLE PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 78 more events
17 Nov 1986
Director resigned;new director appointed

03 Nov 1986
Gazettable document

22 Oct 1986
Registered office changed on 22/10/86 from: 47 brunswick place london N1 6EE

22 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1986
Certificate of Incorporation

SANDAL CASTLE PROPERTIES LIMITED Charges

20 September 1988
Legal charge
Delivered: 22 September 1988
Status: Satisfied on 15 November 2014
Persons entitled: Royal Trust Bank
Description: Office units situated at the teon valley trading estate…