Company NameSandal Grange (Wakefield) Management Company Limited
Company StatusActive
Company Number05121368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2004(19 years, 11 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 NameMr Michael John Crone
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleUniversity Lecturer Music Teacher
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr Ian Bramley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMrs Tracey Katrina Guest
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Secretary NameMr Nigel Robert Christie
StatusCurrent
Appointed21 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 days after company formation)
Appointment Duration10 years, 5 months (resigned 24 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed11 May 2004(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed19 September 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Geoffrey Binks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr Paul Bernard Lodge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2018)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr Gary Oakley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMs Diana Jayne Deakin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr Michael Anthony Guest
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2016(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2022)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr John Francis Fannon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMr John Edwin Schorah
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameMrs Carol Anne Binks
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

26 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 July 2020Appointment of Mr Ian Bramley as a director on 21 July 2020 (2 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Gary Oakley as a director on 18 April 2019 (1 page)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 October 2018Appointment of Mrs Carol Anne Binks as a director on 5 October 2018 (2 pages)
28 August 2018Appointment of Mr John Francis Fannon as a director on 28 August 2018 (2 pages)
28 August 2018Appointment of Mr John Edwin Schorah as a director on 28 August 2018 (2 pages)
28 August 2018Termination of appointment of Paul Bernard Lodge as a director on 28 August 2018 (1 page)
28 August 2018Termination of appointment of David Geoffrey Binks as a director on 28 August 2018 (1 page)
15 May 2018Confirmation statement made on 6 May 2018 with updates (3 pages)
9 April 2018Termination of appointment of Diana Jayne Deakin as a director on 5 February 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
17 March 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 17 March 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 January 2017Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Joy Lennon as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Joy Lennon as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2017 (1 page)
17 May 2016Termination of appointment of Anthony Raymond Bennett as a director on 24 March 2016 (1 page)
17 May 2016Termination of appointment of Anthony Raymond Bennett as a director on 24 March 2016 (1 page)
17 May 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
17 May 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
11 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
11 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
15 April 2016Appointment of Mr Michael John Crone as a director on 24 March 2016 (2 pages)
15 April 2016Appointment of Mr Michael John Crone as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Ms Diana Jayne Deakin as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Ms Diana Jayne Deakin as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Gary Oakley as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr David Geoffrey Binks as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Paul Lodge as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Paul Lodge as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Michael Anthony Guest as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Gary Oakley as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr David Geoffrey Binks as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Michael Anthony Guest as a director on 24 March 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
10 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
6 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
6 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
6 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
29 January 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
29 January 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
22 July 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (3 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (3 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (3 pages)
2 June 2014Director's details changed for Mr Timothy Mark Joseph Mullen on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Timothy Mark Joseph Mullen on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Timothy Mark Joseph Mullen on 2 June 2014 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
8 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
8 November 2013Appointment of Navpreet Mander as a secretary (1 page)
8 November 2013Appointment of Dolores Charlesworth as a secretary (1 page)
8 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
8 November 2013Appointment of Dolores Charlesworth as a secretary (1 page)
8 November 2013Appointment of Navpreet Mander as a secretary (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
16 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
16 May 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
16 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
16 May 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
16 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
16 May 2013Termination of appointment of Sharon Morley as a secretary (1 page)
16 May 2013Termination of appointment of Sharon Morley as a secretary (1 page)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
6 May 2011Annual return made up to 6 May 2011 no member list (2 pages)
6 May 2011Annual return made up to 6 May 2011 no member list (2 pages)
6 May 2011Annual return made up to 6 May 2011 no member list (2 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
17 November 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
17 November 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
12 May 2010Secretary's details changed for Ms Dolores Charlesworth on 6 May 2010 (1 page)
12 May 2010Annual return made up to 6 May 2010 no member list (2 pages)
12 May 2010Secretary's details changed for Ms Dolores Charlesworth on 6 May 2010 (1 page)
12 May 2010Annual return made up to 6 May 2010 no member list (2 pages)
12 May 2010Secretary's details changed for Ms Dolores Charlesworth on 6 May 2010 (1 page)
12 May 2010Annual return made up to 6 May 2010 no member list (2 pages)
10 December 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
10 December 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
8 May 2009Annual return made up to 06/05/09 (2 pages)
8 May 2009Annual return made up to 06/05/09 (2 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
7 May 2008Annual return made up to 06/05/08 (2 pages)
7 May 2008Annual return made up to 06/05/08 (2 pages)
28 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
9 May 2007Annual return made up to 06/05/07 (2 pages)
9 May 2007Annual return made up to 06/05/07 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
15 May 2006Annual return made up to 06/05/06 (2 pages)
15 May 2006Annual return made up to 06/05/06 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
7 July 2005Annual return made up to 06/05/05 (3 pages)
7 July 2005Annual return made up to 06/05/05 (3 pages)
20 May 2004Registered office changed on 20/05/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear (1 page)
20 May 2004New director appointed (3 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (3 pages)
6 May 2004Incorporation (17 pages)
6 May 2004Incorporation (17 pages)