Company number 04184261
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 9 SANDFIELD PARK, AUGHTON, LANCASHIRE, L39 5JQ
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 seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 6
. The most likely internet sites of SANDFIELD PARK LIMITED are www.sandfieldpark.co.uk, and www.sandfield-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Sandfield Park Limited is a Private Limited Company.
The company registration number is 04184261. Sandfield Park Limited has been working since 21 March 2001.
The present status of the company is Active. The registered address of Sandfield Park Limited is 9 Sandfield Park Aughton Lancashire L39 5jq. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DAVIES, Ronald is a Secretary of the company. DAVIES, Ann is a Director of the company. DAVIES, Ronald is a Director of the company. MERRIE, Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CONNOR, Sandra Marie has been resigned. Secretary FONT, Sybil Helen has been resigned. Secretary HORTON, Robin Edward Christopher has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FONT, Graham has been resigned. Director FONT, Neil has been resigned. Director FONT, Sybil Helen has been resigned. Director GORE, William George has been resigned. Director GRAHAM, Patricia has been resigned. Director HORTON, Robin Edward Christopher has been resigned. Director HUMES, Ann has been resigned. Director HUMES, Richard has been resigned. Director MATHER, Keith Brian has been resigned. Director WHITAKER, Ian Robert William has been resigned. The company operates in "Management of real estate on a fee or contract basis".
sandfield park Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 April 2001
Appointed Date: 21 March 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 April 2001
Appointed Date: 21 March 2001
Director
FONT, Graham
Resigned: 08 January 2014
Appointed Date: 14 March 2003
87 years old
Director
FONT, Neil
Resigned: 10 April 2008
Appointed Date: 05 March 2004
57 years old
Director
FONT, Sybil Helen
Resigned: 01 December 2003
Appointed Date: 14 March 2003
90 years old
Director
GRAHAM, Patricia
Resigned: 01 December 2010
Appointed Date: 13 October 2003
72 years old
Director
HUMES, Ann
Resigned: 13 October 2003
Appointed Date: 14 March 2003
72 years old
Director
HUMES, Richard
Resigned: 13 October 2003
Appointed Date: 14 March 2003
77 years old
Persons With Significant Control
Mr Ronald Alec John Davies
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Ethel Ann Davies
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Merrie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SANDFIELD PARK LIMITED Events
18 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
26 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 62 more events
06 Apr 2001
Director resigned
06 Apr 2001
New secretary appointed;new director appointed
06 Apr 2001
New director appointed
06 Apr 2001
Registered office changed on 06/04/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
21 Mar 2001
Incorporation