Company NameSandfield Walk (Nottingham) Management Company Limited
Company StatusActive
Company Number11320016
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2018(6 years 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 Ian Stuart Slater
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Thomas Matthew Baskett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon Homes Nottingham Fountain House
Southwell Road West
Mansfield
Nottinghamshire
NG18 4LE
Director NameMr Zac Alan David Hurst
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 July 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressC/O Gateway Property Management Limited Gateway Ho
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Jeff Stone
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Neil Stephen Follows
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMs Angela Jayne Dempster
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Kevan Mark Wride
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road East
Mansfield
Notts
NG18 4LE
Secretary NameRebecca Victoria Langridge
StatusResigned
Appointed29 June 2021(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
6 July 2023Appointment of Mr Phillip Andrew Marshall as a director on 6 July 2023 (2 pages)
6 July 2023Termination of appointment of Ian Stuart Slater as a director on 6 July 2023 (1 page)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 February 2023Director's details changed for Mr Thomas Matthew Baskett on 15 February 2023 (2 pages)
25 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 July 2022Termination of appointment of Rebecca Victoria Langridge as a secretary on 15 July 2022 (1 page)
15 July 2022Appointment of Gateway Corporate Solutions Limited as a secretary on 15 July 2022 (2 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Kevan Mark Wride as a director on 1 January 2022 (1 page)
6 January 2022Appointment of Mr Zac Alan David Hurst as a director on 1 January 2022 (2 pages)
8 December 2021Appointment of Mr Thomas Matthew Baskett as a director on 16 November 2021 (2 pages)
8 December 2021Termination of appointment of Neil Stephen Follows as a director on 16 November 2021 (1 page)
30 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 June 2021Appointment of Rebecca Victoria Langridge as a secretary on 29 June 2021 (2 pages)
29 June 2021Termination of appointment of Angela Jayne Dempster as a secretary on 29 June 2021 (1 page)
19 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 August 2020Appointment of Mr Kevan Mark Wride as a director on 14 August 2020 (2 pages)
28 April 2020Change of details for Persimmon Homes Limited as a person with significant control on 28 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 August 2019Termination of appointment of Jeff Stone as a director on 6 August 2019 (1 page)
4 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 April 2018Incorporation (33 pages)