Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED
Company Information for

SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED

5&6 MANOR COURT, MANOR GARTH, SCARBOROUGH, NORTH YORKSHIRE, YO11 3TU,
Company Registration Number
01827874
Private Limited Company
Active

Company Overview

About Sandhurst Park Flat Management Company (4) Ltd
SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED was founded on 1984-06-26 and has its registered office in Scarborough. The organisation's status is listed as "Active". Sandhurst Park Flat Management Company (4) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED
 
Legal Registered Office
5&6 MANOR COURT
MANOR GARTH
SCARBOROUGH
NORTH YORKSHIRE
YO11 3TU
Other companies in LS19
 
Filing Information
Company Number 01827874
Company ID Number 01827874
Date formed 1984-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 16:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED

Current Directors
Officer Role Date Appointed
FRANK CHRISTOPHER JACKSON
Director 1992-01-16
ELIZABETH MARGARET JOHNSON
Director 1991-12-20
ANDREW DAVID MELVILLE
Director 2002-05-07
SHARON LOUISE MEREDITH
Director 2015-08-18
KATHRYN ELIZABETH WARE
Director 1991-12-20
SYDNEY WELDON
Director 2004-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MALCOLM INGHAM
Company Secretary 2016-02-02 2016-12-23
HEWITTS LIMITED
Company Secretary 2012-09-18 2016-02-02
ANDREW DAVID EARNSHAW
Company Secretary 2008-09-18 2012-09-18
ELIZABETH JANE HUDSON
Director 1996-09-16 2010-03-01
PAMELA LYNNE SUGDEN
Company Secretary 2000-04-11 2008-09-18
MATTHEW COOPER
Director 2000-04-11 2004-02-13
SUSAN HILARY TOON
Director 1991-12-20 2002-05-17
ELSIE TEASDALE
Director 1994-04-28 2001-12-03
DUNCAN JAMES RAE BROWN
Company Secretary 1999-05-26 2000-03-31
JOHN RUSHWORTH
Company Secretary 1997-08-18 1999-03-26
FIONA HELEN WHELAN
Director 1991-12-20 1998-02-28
ELAINE HARRIS
Company Secretary 1996-04-25 1997-08-18
MORAG JAYNE PENNINGTON
Director 1994-04-28 1996-09-16
MADELEINE ANTOINETTE TRIGG
Company Secretary 1991-12-20 1996-04-25
BRUCE THOMAS SPELLER
Director 1991-12-20 1995-11-16
MERCY RICHARDS
Director 1991-12-20 1994-04-28
ETHEL WILLIAMS
Director 1991-12-20 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MELVILLE 18 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED Director 2006-02-02 CURRENT 2006-01-24 Active
ANDREW DAVID MELVILLE MANOR COURT YEADON (2) LIMITED Director 2003-02-08 CURRENT 1987-02-02 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
2023-10-24DIRECTOR APPOINTED MRS CAROL ANITA WELDON
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SYDNEY WELDON
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-02Termination of appointment of Winn & Co. (Yorkshire) Limited on 2023-05-31
2023-06-01DIRECTOR APPOINTED MR ANDREW DAVID BROWN
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH WARE
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH WARE
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ROSE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ROSE
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 62/63 Westborough Scarborough YO11 1TS England
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29AP01DIRECTOR APPOINTED MRS ANN-MARIE ROSE
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET JOHNSON
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-10-16AP04Appointment of Winn & Co. (Yorkshire) Limited as company secretary on 2019-10-15
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-01-06TM02Termination of appointment of Richard Malcolm Ingham on 2016-12-23
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 2-4 New Road Side Rawdon Leeds West Yorkshire LS19 6HN
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-02-02TM02Termination of appointment of Hewitts Limited on 2016-02-02
2016-02-02AP03Appointment of Mr Richard Malcolm Ingham as company secretary on 2016-02-02
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MRS SHARON LOUISE MEREDITH
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-01-02AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET JOHNSON / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY WELDON / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH WARE / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER JACKSON / 02/01/2013
2012-10-04AP04Appointment of corporate company secretary Hewitts Limited
2012-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW EARNSHAW
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM YORKSHIRE LETTING AGENCY OPENSTEAD HOUSE 12 WELLS PROMENADE ILKLEY W YORKSHIRE LS29 9LF
2012-02-13AR0120/12/11 CHANGES
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUDSON
2011-01-18AR0120/12/10 CHANGES
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-19AR0120/12/09 FULL LIST
2009-01-16363aRETURN MADE UP TO 20/12/08; CHANGE OF MEMBERS
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY PAMELA SUGDEN
2008-11-21288aSECRETARY APPOINTED ANDREW DAVID EARNSHAW
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM, 2 THE BROW, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 5HG
2008-01-08363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-01-11363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-01-13363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-01-10363(288)DIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-03-12288aNEW DIRECTOR APPOINTED
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-01-22363(288)DIRECTOR RESIGNED
2003-01-22363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-11RES03EXEMPTION FROM APPOINTING AUDITORS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-30288aNEW DIRECTOR APPOINTED
2002-01-15363(288)DIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-19RES03EXEMPTION FROM APPOINTING AUDITORS
2001-02-22363(288)SECRETARY RESIGNED
2001-02-22363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-11SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/00
2000-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: C/O HAREWOOD HOUSING SOCIETY, ROYD HOUSE LOW MILLS, GUISELEY, WEST YORKSHIRE LS20 9LU
2000-03-07288bSECRETARY RESIGNED
2000-03-07363(288)SECRETARY RESIGNED
2000-03-07363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-06-04288aNEW SECRETARY APPOINTED
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-10363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-07-21288bDIRECTOR RESIGNED
1998-01-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-26363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-28288aNEW SECRETARY APPOINTED
1997-08-28288bSECRETARY RESIGNED
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1984-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 8
Cash Bank In Hand 2011-06-01 £ 8
Shareholder Funds 2012-06-01 £ 8
Shareholder Funds 2011-06-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED
Trademarks
We have not found any records of SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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 SANDHURST PARK FLAT MANAGEMENT COMPANY (4) 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.