SANDFORD COURT FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

SANDFORD COURT FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03248421

Incorporation date

11/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon07/04/2026
Termination of appointment of Sarah Anne Wells as a director on 2026-04-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon03/03/2025
Appointment of Mr Daniel Mark Crayden Edmunds as a director on 2025-03-03
dot icon28/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon20/09/2024
Appointment of Mrs Alison Constance Mchugh as a director on 2024-09-20
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon24/05/2023
Secretary's details changed for 05953316 on 2023-05-24
dot icon22/05/2023
Secretary's details changed for Cosec Management Services Limited on 2023-05-20
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon12/05/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon02/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Termination of appointment of Jean Kelly as a director on 2016-10-24
dot icon24/10/2016
Appointment of Sarah Anne Wells as a director on 2016-10-20
dot icon19/10/2016
Termination of appointment of John Dalglish Cook as a director on 2016-10-19
dot icon19/10/2016
Appointment of Gladys Patricia Boyle as a director on 2016-10-18
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Salop SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-25
dot icon17/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon06/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon28/12/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon20/09/2010
Termination of appointment of David Witting as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Director's details changed for John Dalglish Cook on 2010-04-08
dot icon01/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon12/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon07/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2009
Appointment terminated secretary housemans management secretarial LIMITED
dot icon03/04/2009
Secretary appointed cosec management services LTD
dot icon12/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Return made up to 11/09/08; change of members
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon25/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2007
Return made up to 11/09/07; no change of members
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon09/11/2006
Return made up to 11/09/06; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Registered office changed on 31/10/06 from: james holyoak & parker longden house 105 longden road shrewsbury shropshire SY3 9DZ
dot icon31/10/2006
Secretary resigned
dot icon27/10/2005
Return made up to 11/09/05; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/10/2004
Return made up to 11/09/04; full list of members
dot icon25/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/11/2003
Return made up to 11/09/03; full list of members
dot icon20/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/11/2002
Return made up to 11/09/02; full list of members
dot icon05/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/10/2001
Return made up to 11/09/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/03/2001
New secretary appointed
dot icon09/03/2001
Secretary resigned
dot icon27/02/2001
Registered office changed on 27/02/01 from: 3 & 10 sandford court sandford avenue church stretton salop SY6 6BH
dot icon15/02/2001
Memorandum and Articles of Association
dot icon08/02/2001
Resolutions
dot icon21/09/2000
Return made up to 11/09/00; full list of members
dot icon15/08/2000
New director appointed
dot icon14/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/01/2000
Director resigned
dot icon30/09/1999
Return made up to 11/09/99; change of members
dot icon10/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/09/1998
Return made up to 11/09/98; change of members
dot icon16/07/1998
Resolutions
dot icon19/05/1998
Accounts made up to 1997-12-31
dot icon07/10/1997
Return made up to 11/09/97; full list of members
dot icon29/08/1997
Ad 26/08/97--------- £ si 3905@1=3905 £ ic 2/3907
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon10/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon11/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.55K
-
0.00
-
-
2022
0
3.55K
-
0.00
-
-
2022
0
3.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Dalglish Cook
Director
19/10/2006 - 19/10/2016
1
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
31/10/2008 - Present
11
Mchugh, Alison Constance
Director
20/09/2024 - Present
1
Wells, Sarah Anne
Director
20/10/2016 - 01/04/2026
1
Edmunds, Daniel Mark Crayden
Director
03/03/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANDFORD COURT FREEHOLD COMPANY LIMITED

SANDFORD COURT FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 11/09/1996 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SANDFORD COURT FREEHOLD COMPANY LIMITED?

toggle

SANDFORD COURT FREEHOLD COMPANY LIMITED is currently Active. It was registered on 11/09/1996 .

Where is SANDFORD COURT FREEHOLD COMPANY LIMITED located?

toggle

SANDFORD COURT FREEHOLD COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does SANDFORD COURT FREEHOLD COMPANY LIMITED do?

toggle

SANDFORD COURT FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SANDFORD COURT FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.