SANDLEA HOUSE MANAGEMENT COMPANY LIMITED
MORETON

Hellopages » Merseyside » Wirral » CH46 0RW

Company number 01665670
Status Active
Incorporation Date 21 September 1982
Company Type Private Limited Company
Address 377 HOYLAKE ROAD, MORETON, MERSEYSIDE, ENGLAND, CH46 0RW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 1 July 2016; Confirmation statement made on 7 September 2016 with updates; Appointment of Mr John Barrymore Stanley as a director on 12 August 2016. The most likely internet sites of SANDLEA HOUSE MANAGEMENT COMPANY LIMITED are www.sandleahousemanagementcompany.co.uk, and www.sandlea-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Port Sunlight Rail Station is 6.1 miles; to Bank Hall Rail Station is 6.1 miles; to Seaforth & Litherland Rail Station is 6.7 miles; to Flint Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandlea House Management Company Limited is a Private Limited Company. The company registration number is 01665670. Sandlea House Management Company Limited has been working since 21 September 1982. The present status of the company is Active. The registered address of Sandlea House Management Company Limited is 377 Hoylake Road Moreton Merseyside England Ch46 0rw. . HHL COMPANY SECRETARIES LIMITED is a Secretary of the company. COLEMAN, Ian is a Director of the company. CORBETT, Jean is a Director of the company. FRASER, Audrey Constance is a Director of the company. JONES, Patricia is a Director of the company. MITCHELL, Beryl is a Director of the company. RICHARDSON, Penelope Elizabeth is a Director of the company. RYDER, Marie is a Director of the company. STANLEY, John Barrymore is a Director of the company. WILLIAMS, Fiona Margaret is a Director of the company. Secretary BANKS, Emma Louise has been resigned. Secretary DAVIS, Louise has been resigned. Secretary HENDERSON, John Joseph has been resigned. Secretary JONES, Constance Muriel has been resigned. Secretary RICHARDSON, Penelope Elizabeth has been resigned. Director AINLEY, Sylvia has been resigned. Director BANKS, Emma Louise has been resigned. Director BEAL, Michael has been resigned. Director CLARKE, Veronica has been resigned. Director DAVIS, Louise has been resigned. Director ENTWISTLE, Mary has been resigned. Director FENCROFT LIMITED has been resigned. Director HALLOWS, William has been resigned. Director HALLOWS, William has been resigned. Director HENDERSON, John Joseph has been resigned. Director JONES, Constance Muriel has been resigned. Director PROCTER, Jessica has been resigned. Director THOMAS, Margaret Mae has been resigned. Director THORN, Zena has been resigned. Director WENTWORTH, Norah has been resigned. Director WRIGHT, Stephen has been resigned. Director WRIGHT, Sybil Kathleen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HHL COMPANY SECRETARIES LIMITED
Appointed Date: 18 July 2016

Director
COLEMAN, Ian
Appointed Date: 01 September 2002
71 years old

Director
CORBETT, Jean
Appointed Date: 12 May 2003
97 years old

Director
FRASER, Audrey Constance
Appointed Date: 29 October 1997
104 years old

Director
JONES, Patricia
Appointed Date: 01 September 2002
89 years old

Director
MITCHELL, Beryl
Appointed Date: 17 June 2015
88 years old

Director
RICHARDSON, Penelope Elizabeth
Appointed Date: 08 September 1999
72 years old

Director
RYDER, Marie
Appointed Date: 01 September 2002
84 years old

Director
STANLEY, John Barrymore
Appointed Date: 12 August 2016
89 years old

Director

Resigned Directors

Secretary
BANKS, Emma Louise
Resigned: 29 October 1997
Appointed Date: 25 January 1994

Secretary
DAVIS, Louise
Resigned: 25 January 1994
Appointed Date: 09 October 1991

Secretary
HENDERSON, John Joseph
Resigned: 21 January 2004
Appointed Date: 29 October 1997

Secretary
JONES, Constance Muriel
Resigned: 09 October 1991

Secretary
RICHARDSON, Penelope Elizabeth
Resigned: 18 July 2016
Appointed Date: 10 June 2004

Director
AINLEY, Sylvia
Resigned: 20 August 1995
107 years old

Director
BANKS, Emma Louise
Resigned: 17 July 2002
Appointed Date: 09 October 1991
114 years old

Director
BEAL, Michael
Resigned: 18 July 2016
Appointed Date: 29 September 2006
91 years old

Director
CLARKE, Veronica
Resigned: 17 June 2015
Appointed Date: 01 April 2015
78 years old

Director
DAVIS, Louise
Resigned: 09 March 1994
112 years old

Director
ENTWISTLE, Mary
Resigned: 26 March 1997
120 years old

Director
FENCROFT LIMITED
Resigned: 30 July 1999

Director
HALLOWS, William
Resigned: 04 July 2006
Appointed Date: 10 June 2004
96 years old

Director
HALLOWS, William
Resigned: 04 December 2002
Appointed Date: 01 September 2002
96 years old

Director
HENDERSON, John Joseph
Resigned: 21 January 2004
Appointed Date: 29 October 1997
97 years old

Director
JONES, Constance Muriel
Resigned: 11 October 2000
114 years old

Director
PROCTER, Jessica
Resigned: 12 May 2003
Appointed Date: 08 September 1999
92 years old

Director
THOMAS, Margaret Mae
Resigned: 19 January 2001
Appointed Date: 23 September 1998
106 years old

Director
THORN, Zena
Resigned: 26 January 1994
105 years old

Director
WENTWORTH, Norah
Resigned: 28 June 2014
Appointed Date: 04 December 2002
108 years old

Director
WRIGHT, Stephen
Resigned: 20 December 1993
119 years old

Director
WRIGHT, Sybil Kathleen
Resigned: 23 September 2000
Appointed Date: 03 November 1994
114 years old

Persons With Significant Control

Mrs Marie Ryder
Notified on: 7 September 2016
84 years old
Nature of control: Has significant influence or control

SANDLEA HOUSE MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 1 July 2016
09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
12 Aug 2016
Appointment of Mr John Barrymore Stanley as a director on 12 August 2016
19 Jul 2016
Registered office address changed from Sandlea House West Kirby Wirral CH48 0QF to 377 Hoylake Road Moreton Merseyside CH46 0RW on 19 July 2016
18 Jul 2016
Appointment of Hhl Company Secretaries Limited as a secretary on 18 July 2016
...
... and 116 more events
13 Jul 1987
Return made up to 31/12/85; full list of members

02 May 1987
Return made up to 20/06/86; full list of members

27 Feb 1987
Registered office changed on 27/02/87 from: 3A upton road claughton birkenhead merseyside

27 Feb 1987
Director resigned;new director appointed

25 Jul 1986
New secretary appointed;new director appointed