Company NameSandhurst Park Flat Management Company (5) Limited
DirectorsPaul Butterworth and Elaine Miller
Company StatusActive
Company Number01846179
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Butterworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(20 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NameMr Andrew David Earnshaw
NationalityBritish
StatusCurrent
Appointed18 September 2008(24 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chapel Street
Grassington
Skipton
North Yorkshire
BD23 5BE
Director NameMrs Elaine Miller
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House
Giggleswick
Settle
BD24 0EA
Director NameMargaret Furness
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 April 2001)
RoleRetired
Correspondence Address4 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Director NameMichael Archenhold
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1992)
RoleBuyer
Correspondence Address65 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameSylvia Guerin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 1997)
RoleNurse
Correspondence Address30 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NameTimothy Hall
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address6 Cornwall Road
Harrogate
North Yorkshire
HG1 2PL
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years after company formation)
Appointment Duration-2 years, 7 months (resigned 17 April 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years after company formation)
Appointment Duration-2 years, 7 months (resigned 17 April 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMary Thomson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 22 October 2012)
RoleRetired
Correspondence Address14 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Director NameMiss Lindsay Boocock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2000)
RoleTax Consultant
Correspondence Address24 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NameMiss Lindsay Boocock
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1995)
RoleTax Consultant
Correspondence Address24 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NameMrs Lesley Rebecca Thompson
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 1993)
RoleProperty Manager
Correspondence Address22 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Director NameDoreen Clappison
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(9 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 October 2012)
RoleRetired
Correspondence Address32 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Director NameRosemary Edwards
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NameRosemary Edwards
NationalityBritish
StatusResigned
Appointed14 October 1995(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NameElizabeth Mary Aves
NationalityBritish
StatusResigned
Appointed26 September 1999(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address16 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Director NameJudith Anne White
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(16 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 January 2011)
RoleRetired
Correspondence Address18 Lea Mill Park Close
Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary NamePamela Lynne Sugden
NationalityBritish
StatusResigned
Appointed26 April 2004(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 September 2008)
RoleProperty Management
Correspondence Address2 The Brow Bank Walk
Baildon
Shipley
West Yorkshire
BD17 5HG
Director NameElizabeth Graham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(28 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2017)
RoleProject Manager-Leeds University
Country of ResidenceUnited Kingdom
Correspondence Address58 Glista Mill
Broughton Road
Skipton
North Yorkshire
BD23 1FL
Director NameMr John Patrick Kilmurray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House
Giggleswick
Settle
BD24 0EA

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Darren John Wood
6.25%
Ordinary
1 at £1Elizabeth Helen Graham
6.25%
Ordinary
1 at £1James Jepson
6.25%
Ordinary
1 at £1Lindsay Roberts & David Roberts
6.25%
Ordinary
1 at £1Lucy Jayne Muller
6.25%
Ordinary
1 at £1Mary Thomson
6.25%
Ordinary
1 at £1Myles Jones & Sally Jones
6.25%
Ordinary
1 at £1Nicola Claire Sheehan
6.25%
Ordinary
1 at £1Pamela Cooke
6.25%
Ordinary
1 at £1Patrick Kilmurray
6.25%
Ordinary
1 at £1Paul Butterworth
6.25%
Ordinary
1 at £1Robert Barry Adams
6.25%
Ordinary
1 at £1Rose Hill
6.25%
Ordinary
1 at £1Thelma King
6.25%
Ordinary
1 at £1William Viles & Emily Viles
6.25%
Ordinary
1 at £1Yvonne Harvey
6.25%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

20 March 1985Delivered on: 28 March 1985
Satisfied on: 23 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to be-come due from tay homes PLC to the chargee.
Particulars: L/H land at kirk lane yeadon leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1984Delivered on: 16 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to be-come due from tay homes PLC to the chargee on any account whatsoever.
Particulars: L/Hold landat kirk lane, yeadon, leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of John Patrick Kilmurray as a director on 31 August 2020 (1 page)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
30 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
17 September 2017Termination of appointment of Elizabeth Graham as a director on 9 September 2017 (1 page)
17 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
17 September 2017Termination of appointment of Elizabeth Graham as a director on 9 September 2017 (1 page)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 September 2016Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 26 September 2016 (1 page)
24 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
24 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 16
(8 pages)
14 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 16
(8 pages)
14 October 2015Director's details changed for Paul Butterworth on 29 September 2015 (2 pages)
14 October 2015Director's details changed for Paul Butterworth on 29 September 2015 (2 pages)
26 February 2015Appointment of Mr John Patrick Kilmurray as a director on 22 October 2014 (2 pages)
26 February 2015Appointment of Mr John Patrick Kilmurray as a director on 22 October 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
20 November 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
7 November 2014Annual return made up to 14 September 2014
Statement of capital on 2014-11-07
  • GBP 16
(14 pages)
7 November 2014Annual return made up to 14 September 2014
Statement of capital on 2014-11-07
  • GBP 16
(14 pages)
22 January 2014Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley LS29 9LF on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley LS29 9LF on 22 January 2014 (1 page)
17 December 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 16
(15 pages)
22 October 2013Termination of appointment of Mary Thomson as a director (2 pages)
22 October 2013Termination of appointment of Doreen Clappison as a director (2 pages)
22 October 2013Termination of appointment of Mary Thomson as a director (2 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 16
(15 pages)
22 October 2013Termination of appointment of Doreen Clappison as a director (2 pages)
9 October 2013Appointment of Elizabeth Graham as a director (6 pages)
9 October 2013Appointment of Elizabeth Graham as a director (6 pages)
8 February 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
8 February 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
16 October 2012Annual return made up to 14 September 2012. List of shareholders has changed (15 pages)
16 October 2012Annual return made up to 14 September 2012. List of shareholders has changed (15 pages)
24 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
24 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
1 November 2011Termination of appointment of Judith White as a director (2 pages)
1 November 2011Termination of appointment of Judith White as a director (2 pages)
1 November 2011Annual return made up to 14 September 2011. List of shareholders has changed (15 pages)
1 November 2011Annual return made up to 14 September 2011. List of shareholders has changed (15 pages)
1 February 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
25 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
5 February 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
9 October 2009Annual return made up to 14 September 2009. List of shareholders has changed (6 pages)
9 October 2009Annual return made up to 14 September 2009. List of shareholders has changed (6 pages)
15 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 December 2008Return made up to 14/09/08; change of members
  • 363(287) ‐ Registered office changed on 17/12/08
(10 pages)
17 December 2008Return made up to 14/09/08; change of members
  • 363(287) ‐ Registered office changed on 17/12/08
(10 pages)
27 November 2008Appointment terminated secretary pamela sugden (1 page)
27 November 2008Secretary appointed andrew david earnshaw (3 pages)
27 November 2008Secretary appointed andrew david earnshaw (3 pages)
27 November 2008Appointment terminated secretary pamela sugden (1 page)
18 September 2008Registered office changed on 18/09/2008 from 2 the brow bank walk baildon shipley bradford west yorkshire BD17 5HG (1 page)
18 September 2008Registered office changed on 18/09/2008 from 2 the brow bank walk baildon shipley bradford west yorkshire BD17 5HG (1 page)
1 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
3 October 2007Return made up to 14/09/07; full list of members
  • 363(287) ‐ Registered office changed on 03/10/07
(7 pages)
3 October 2007Return made up to 14/09/07; full list of members
  • 363(287) ‐ Registered office changed on 03/10/07
(7 pages)
6 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
28 September 2006Return made up to 14/09/06; no change of members (8 pages)
28 September 2006Return made up to 14/09/06; no change of members (8 pages)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
17 November 2005Nc inc already adjusted 07/11/05 (1 page)
17 November 2005Nc inc already adjusted 07/11/05 (1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Return made up to 14/09/05; change of members (8 pages)
22 September 2005Return made up to 14/09/05; change of members (8 pages)
28 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
27 September 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(15 pages)
27 September 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(15 pages)
1 July 2004Full accounts made up to 31 August 2003 (10 pages)
1 July 2004Full accounts made up to 31 August 2003 (10 pages)
14 June 2004Return made up to 14/09/03; change of members (8 pages)
14 June 2004Return made up to 14/09/03; change of members (8 pages)
26 May 2004Return made up to 14/09/02; full list of members (13 pages)
26 May 2004Return made up to 14/09/02; full list of members (13 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 16 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page)
5 May 2004Registered office changed on 05/05/04 from: 16 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page)
5 May 2004Secretary resigned (1 page)
20 October 2003Full accounts made up to 31 August 2002 (10 pages)
20 October 2003Full accounts made up to 31 August 2002 (10 pages)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
25 June 2003Full accounts made up to 31 August 2001 (10 pages)
25 June 2003Full accounts made up to 31 August 2001 (10 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
10 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 22 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: 22 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page)
21 September 1999Return made up to 14/09/99; full list of members (8 pages)
21 September 1999Return made up to 14/09/99; full list of members (8 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
24 September 1998Return made up to 14/09/98; change of members (8 pages)
24 September 1998Return made up to 14/09/98; change of members (8 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
3 October 1997Return made up to 14/09/97; change of members
  • 363(287) ‐ Registered office changed on 03/10/97
(8 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Return made up to 14/09/97; change of members
  • 363(287) ‐ Registered office changed on 03/10/97
(8 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
6 October 1996Return made up to 14/09/96; full list of members (8 pages)
6 October 1996Return made up to 14/09/96; full list of members (8 pages)
5 July 1996Full accounts made up to 31 August 1995 (10 pages)
5 July 1996Full accounts made up to 31 August 1995 (10 pages)
27 October 1995Return made up to 14/09/95; change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(8 pages)
27 October 1995Return made up to 14/09/95; change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(8 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Full accounts made up to 31 August 1994 (8 pages)
30 June 1995Full accounts made up to 31 August 1994 (8 pages)