SANDMOOR GREEN (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

SANDMOOR GREEN (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01450112

Incorporation date

24/09/1979

Size

Micro Entity

Contacts

Registered address

Registered address

18 Sandmoor Green, Leeds LS17 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1979)
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon18/04/2023
Micro company accounts made up to 2022-12-31
dot icon27/10/2022
Director's details changed for Mrs Sue Dorsey on 2022-10-26
dot icon21/10/2022
Certificate of change of name
dot icon20/09/2022
Appointment of Mr Peter Jeffrey Williams as a director on 2022-09-19
dot icon02/09/2022
Termination of appointment of David Bickler as a director on 2022-09-01
dot icon02/09/2022
Registered office address changed from 21 Sandmoor Green Leeds LS17 7SB to 18 Sandmoor Green Leeds LS17 7SB on 2022-09-02
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon27/06/2018
Director's details changed for Mrs Sue Norsey on 2018-05-14
dot icon12/06/2018
Appointment of Mrs Sue Norsey as a director on 2018-05-14
dot icon12/06/2018
Appointment of Mr Geoffrey Malcolm Gray as a director on 2018-05-14
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon11/05/2018
Termination of appointment of Diane Susan Mitchell as a director on 2018-01-25
dot icon11/05/2018
Termination of appointment of Elizabeth Hazel Brosgill as a director on 2018-01-05
dot icon11/05/2018
Termination of appointment of Elizabeth Hazel Brosgill as a secretary on 2018-01-05
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Barrie Simmons as a director on 2016-02-02
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon14/05/2013
Registered office address changed from 18 Sandmoor Green Leeds LS17 7SB on 2013-05-14
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mrs Elizabeth Hazel Brosgill as a director
dot icon15/04/2013
Appointment of Mrs Elizabeth Hazel Brosgill as a secretary
dot icon15/04/2013
Appointment of Mrs Diane Susan Mitchell as a director
dot icon15/04/2013
Termination of appointment of Clive Caplan as a secretary
dot icon15/04/2013
Termination of appointment of Clive Caplan as a director
dot icon15/04/2013
Termination of appointment of Michael Woolfson as a director
dot icon15/04/2013
Termination of appointment of Kenneth Hunter as a director
dot icon15/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/06/2010
Director's details changed for Professor Michael Mark Woolfson on 2009-10-01
dot icon10/06/2010
Director's details changed for Clive Philip Caplan on 2009-10-01
dot icon10/06/2010
Director's details changed for Kenneth Moore Hunter on 2009-10-01
dot icon10/06/2010
Director's details changed for David Bickler on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 08/05/09; full list of members
dot icon22/09/2008
Return made up to 08/05/08; full list of members
dot icon22/09/2008
Location of register of members
dot icon22/09/2008
Location of debenture register
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 08/05/07; no change of members
dot icon03/06/2006
Return made up to 08/05/06; change of members
dot icon03/06/2006
New secretary appointed;new director appointed
dot icon03/06/2006
Secretary resigned;director resigned
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/05/2005
Return made up to 08/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/05/2004
Return made up to 08/05/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 08/05/03; no change of members
dot icon22/05/2002
Return made up to 08/05/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 08/05/01; no change of members
dot icon12/06/2000
Return made up to 08/05/00; change of members
dot icon06/06/2000
Registered office changed on 06/06/00 from: 28 sandmoor green leeds yorkshire LS17 7SB
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned;director resigned
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon18/05/1999
Return made up to 08/05/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon20/05/1998
Return made up to 08/05/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
Registered office changed on 02/02/98 from: 25 sandmoor green leeds yorkshire LS17 7SB
dot icon02/02/1998
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon12/05/1997
Return made up to 08/05/97; no change of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon14/05/1996
Return made up to 08/05/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
Registered office changed on 21/04/96 from: 31 sandmoor green leeds yorkshire LS17 7SB
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Return made up to 08/05/95; change of members
dot icon24/04/1995
New director appointed
dot icon19/05/1994
Return made up to 08/05/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1993
Accounts for a small company made up to 1992-12-31
dot icon18/05/1993
Return made up to 08/05/93; full list of members
dot icon13/05/1992
Return made up to 08/05/92; change of members
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon11/09/1991
Resolutions
dot icon07/09/1991
Registered office changed on 07/09/91 from: 23 sandmoor green leeds yorkshire LS17 7SB
dot icon07/09/1991
New director appointed
dot icon07/09/1991
New director appointed
dot icon07/09/1991
Secretary resigned;new secretary appointed
dot icon07/09/1991
Director resigned
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 08/05/91; no change of members
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Registered office changed on 07/06/91 from: 32 sandmoor green leeds LS17 7SB
dot icon07/06/1991
Director resigned
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 08/05/90; full list of members
dot icon26/06/1990
Location of debenture register (non legible)
dot icon26/06/1990
Location - directors interests register: non legible
dot icon26/06/1990
Location of register of members (non legible)
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 08/05/89; full list of members
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 30/06/88; full list of members
dot icon07/12/1987
Director resigned;new director appointed
dot icon20/05/1987
Full accounts made up to 1986-12-31
dot icon20/05/1987
Return made up to 22/04/87; full list of members
dot icon07/06/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 17/04/86; full list of members
dot icon15/08/1979
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
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
4
18.82K
-
0.00
-
-
2022
4
24.88K
-
0.00
-
-
2023
4
29.79K
-
0.00
-
-
2023
4
29.79K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

29.79K £Ascended19.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Barrie
Director
02/02/2016 - Present
1
Gray, Geoffrey Malcolm
Director
14/05/2018 - Present
1
Williams, Peter Jeffrey
Director
19/09/2022 - Present
1
Graham, Susan Patricia
Director
14/05/2018 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SANDMOOR GREEN (MANAGEMENT) LIMITED

SANDMOOR GREEN (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/09/1979 with the registered office located at 18 Sandmoor Green, Leeds LS17 7SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SANDMOOR GREEN (MANAGEMENT) LIMITED?

toggle

SANDMOOR GREEN (MANAGEMENT) LIMITED is currently Active. It was registered on 24/09/1979 .

Where is SANDMOOR GREEN (MANAGEMENT) LIMITED located?

toggle

SANDMOOR GREEN (MANAGEMENT) LIMITED is registered at 18 Sandmoor Green, Leeds LS17 7SB.

What does SANDMOOR GREEN (MANAGEMENT) LIMITED do?

toggle

SANDMOOR GREEN (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does SANDMOOR GREEN (MANAGEMENT) LIMITED have?

toggle

SANDMOOR GREEN (MANAGEMENT) LIMITED had 4 employees in 2023.

What is the latest filing for SANDMOOR GREEN (MANAGEMENT) LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2024-12-31.