Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDMOOR LANE FLATS LIMITED
Company Information for

SANDMOOR LANE FLATS LIMITED

INTERCITY ACCOMMODATION 21 MOOR ROAD, FAR HEADINGLEY, LEEDS, LS6 4BG,
Company Registration Number
01026982
Private Limited Company
Active

Company Overview

About Sandmoor Lane Flats Ltd
SANDMOOR LANE FLATS LIMITED was founded on 1971-10-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Sandmoor Lane Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDMOOR LANE FLATS LIMITED
 
Legal Registered Office
INTERCITY ACCOMMODATION 21 MOOR ROAD
FAR HEADINGLEY
LEEDS
LS6 4BG
Other companies in LS17
 
Filing Information
Company Number 01026982
Company ID Number 01026982
Date formed 1971-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:28:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDMOOR LANE FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANDMOOR LANE FLATS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DANIEL NOTEMAN
Company Secretary 2017-12-13
ANNETTA BICKLER
Director 2016-08-25
MURRAY BURKE
Director 1998-02-22
STANLEY BOBBIE CAPLIN
Director 1990-12-31
PEARL GREEN
Director 2004-04-05
CALVIN LEWIS
Director 2001-10-23
HEDLEY MANTON
Director 2006-09-14
MICHAEL MASSER
Director 2015-07-20
SYBIL REISS
Director 1990-12-31
ANITA ZENA SOLOMON
Director 2006-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEANNE STEPHANIE HALL
Company Secretary 2017-01-04 2017-12-13
PAMELA RUTH MASSER
Company Secretary 2016-01-10 2017-12-13
HAROLD BICKLER
Director 1997-01-06 2016-01-17
MYRA NAOMI HURST
Company Secretary 2001-10-23 2015-10-25
MYRA NAOMI HURST
Director 1998-02-26 2015-10-25
CAROL FRANCES RHODES
Director 1999-01-18 2009-10-05
SYLVIA ADELMAN
Director 1990-12-31 2005-12-16
PAULINE BOTT
Director 1990-12-31 2004-04-05
ESTELLE RENEE LEWIS
Company Secretary 1994-04-01 2001-05-23
ESTELLE RENEE LEWIS
Director 1993-12-14 2001-05-23
CYRIL RHODES
Director 1997-04-21 1999-01-09
NICOLA GOLDBERG
Director 1996-01-15 1998-11-01
LAURA GOLDSTONE
Director 1990-12-31 1997-11-01
EDITH FLOWERS
Director 1990-12-31 1997-04-21
RUTH BURNS
Director 1994-12-31 1996-12-12
HYMAN FEATHERMAN
Director 1990-12-31 1995-12-31
ANN FLOWERS
Director 1990-12-31 1994-12-31
CALVIN LEWIS
Director 1993-12-31 1994-12-31
RUTH BURNS
Company Secretary 1990-12-31 1994-04-01
RUTH BURNS
Director 1990-12-31 1994-04-01
JULIANA MARGARET DENTON
Director 1990-12-31 1993-12-31
ROBERT ALAN DYSON
Director 1993-01-04 1993-12-14
MALCOLM MEYER COHEN
Director 1992-02-10 1993-02-16
TONY COHEN
Director 1990-12-31 1993-02-16
PETER FEATHERMAN
Director 1990-12-31 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEDLEY MANTON DIRECT LEISURE (UK) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
HEDLEY MANTON U K PADS LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2017-05-30
HEDLEY MANTON H M PROPERTIES LIMITED Director 2006-10-18 CURRENT 2002-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-06DIRECTOR APPOINTED MR SIMON MICHAEL JACKSON
2023-09-06DIRECTOR APPOINTED MRS VIKKI MICHELLE JACKSON
2023-05-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27DIRECTOR APPOINTED MRS ANGELA RUTH COPITCH
2023-03-27DIRECTOR APPOINTED MRS ANGELA RUTH COPITCH
2023-03-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASSER
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-08-17AP01DIRECTOR APPOINTED MS CYNTHIA LESTNER
2022-08-09AP01DIRECTOR APPOINTED MR LUCAS WAYNE
2022-07-21AP01DIRECTOR APPOINTED MR EDWARD JOSHUA RIVLIN
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN LEWIS
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-30AA01Current accounting period shortened from 05/04/22 TO 31/03/22
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM PO Box M1 3HY Boulton House 17-21 Chorlton Street Manchester M1 3HY England
2022-02-03Appointment of Mrs Ann Macalevey as company secretary on 2022-02-03
2022-02-03AP03Appointment of Mrs Ann Macalevey as company secretary on 2022-02-03
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM PO Box M1 3HY Boulton House 17-21 Chorlton Street Manchester M1 3HY England
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY BURKE
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England
2020-06-25TM02Termination of appointment of Karolina Maria Ostafinska on 2020-06-25
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THOMPSON
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-19AP03Appointment of Mr Alexander Daniel Noteman as company secretary on 2017-12-13
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 74 Sandmoor Lane Leeds West Yorkshire LS17 7EA
2017-12-18TM02APPOINTMENT TERMINATED, SECRETARY DEANNE HALL
2017-12-18TM02APPOINTMENT TERMINATED, SECRETARY PAMELA MASSER
2017-12-01AP03SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL
2017-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-26AA05/04/16 TOTAL EXEMPTION SMALL
2016-09-16AP01DIRECTOR APPOINTED MRS ANNETTA BICKLER
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD BICKLER
2016-01-12AP03SECRETARY APPOINTED MRS PAMELA RUTH MASSER
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-12AR0131/12/15 FULL LIST
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY MYRA HURST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MYRA HURST
2015-09-18AA05/04/15 TOTAL EXEMPTION SMALL
2015-08-06AP01DIRECTOR APPOINTED MICHAEL MASSER
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-09AR0131/12/14 FULL LIST
2014-08-16AA05/04/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-08AR0131/12/13 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAMS
2013-08-06AA05/04/13 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-07-12AA05/04/12 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2011-08-01AA05/04/11 TOTAL EXEMPTION FULL
2011-01-26AR0131/12/10 FULL LIST
2010-07-12AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK VAL WILLIAMS / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THOMPSON / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA ZENA SOLOMON / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL REISS / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY MANTON / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN LEWIS / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA NAOMI HURST / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL GREEN / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BOBBIE CAPLIN / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY BURKE / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BICKLER / 31/12/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL RHODES
2009-06-22AA05/04/09 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-15AA05/04/08 TOTAL EXEMPTION FULL
2008-01-10363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-06363(288)DIRECTOR RESIGNED
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-02-10363(288)DIRECTOR RESIGNED
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-09288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-04288aNEW SECRETARY APPOINTED
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-02-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-24288aNEW DIRECTOR APPOINTED
1999-07-01AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-06-21288bDIRECTOR RESIGNED
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 9 LISBON SQUARE LEEDS LS1 4LY
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10363aRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1999-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SANDMOOR LANE FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDMOOR LANE FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDMOOR LANE FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDMOOR LANE FLATS LIMITED

Intangible Assets
Patents
We have not found any records of SANDMOOR LANE FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDMOOR LANE FLATS LIMITED
Trademarks
We have not found any records of SANDMOOR LANE FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDMOOR LANE FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SANDMOOR LANE FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SANDMOOR LANE FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDMOOR LANE FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDMOOR LANE FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.