Background WavePink WaveYellow Wave

SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED (01819680)

SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED (01819680) is an active UK company. incorporated on 25 May 1984. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED has been registered for 41 years. Current directors include CALLIGHAN, Jacqueline, WILLIAMS, Alexandra.

Company Number
01819680
Status
active
Type
ltd
Incorporated
25 May 1984
Age
41 years
Address
3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALLIGHAN, Jacqueline, WILLIAMS, Alexandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED

SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED is an active company incorporated on 25 May 1984 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDHURST PARK FLAT MANAGEMENT CO. (2) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01819680

LTD Company

Age

41 Years

Incorporated 25 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

3a Granville Court Granville Mount Otley, LS21 3PB,

Previous Addresses

Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England
From: 23 January 2018To: 7 December 2023
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 23 January 2018
C/O Harewood Housing Society Royd House Low Mills Guiseley West Yorkshire LS20 9LU
From: 25 May 1984To: 31 May 2017
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Sept 15
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CALLIGHAN, Jacqueline

Active
Granville Mount, OtleyLS21 3PB
Born September 1955
Director
Appointed 09 Feb 2022

WILLIAMS, Alexandra

Active
Granville Mount, OtleyLS21 3PB
Born May 1990
Director
Appointed 21 Feb 2025

ALLISON, Lorna Jayne

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 23 Nov 2004
Resigned 19 Aug 2015

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 25 May 1999
Resigned 23 Nov 2004

CALLIGHAN, Jacqueline

Resigned
Leeds Road, OtleyLS21 1BT
Secretary
Appointed 24 Aug 2015
Resigned 09 Feb 2022

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 15 Jan 1996

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 25 Apr 1996
Resigned 18 Aug 1997

RUSHWORTH, John

Resigned
6 Mayfield Grove, BradfordBD15 0EY
Secretary
Appointed 18 Aug 1997
Resigned 26 Mar 1999

TRIGG, Madeleine Antoinette

Resigned
Gawthorpe Cottage, LeedsLS17 9LS
Secretary
Appointed 16 Nov 1995
Resigned 25 Apr 1996

ADAMSON, Geraldine

Resigned
Flat 6 Lea Mill Park Drive, LeedsLS19 7YH
Born January 1966
Director
Appointed 16 Nov 1995
Resigned 24 Dec 2002

ATKINSON, Zoe Claire

Resigned
14 Lea Mill Park Drive, LeedsLS19 7YH
Born March 1975
Director
Appointed 18 Jun 2001
Resigned 16 Jul 2007

BLACKA, Charlotte Elizabeth

Resigned
11 Lowertown Mills, OxenhopeBD22 9JY
Born January 1975
Director
Appointed 12 Jan 2000
Resigned 18 Sept 2015

BRADLEY, Craig Antony

Resigned
Banksfield Crescent, LeedsLS19 7JY
Born December 1962
Director
Appointed 13 May 2009
Resigned 09 Feb 2022

BROWN, Kenneth

Resigned
4 Lea Mill Park Drive, LeedsLS19 7YH
Born December 1976
Director
Appointed 08 Dec 1998
Resigned 15 Dec 2005

BUNNEY, Pauline Hampton

Resigned
36 St Johns Drive, LeedsLS19 7NB
Born February 1927
Director
Appointed 23 Jan 1997
Resigned 20 Dec 1997

GARNER, Mark Nigel

Resigned
Flat 14 Lea Mill Park Drive, LeedsLS19 7YH
Born September 1958
Director
Appointed 16 Nov 1995
Resigned 28 Jun 1996

MONKS, Sharon

Resigned
4 Lea Mill Park Drive, LeedsLS19 7YH
Born December 1968
Director
Appointed 20 Jan 1998
Resigned 24 Oct 1998

POTTER, David Michael

Resigned
14 Lea Mill Park Drive, LeedsLS19 7YH
Born April 1962
Director
Appointed 23 Jan 1997
Resigned 08 Sept 2000

RIMMER, Natalie

Resigned
16 Lea Mill Park Drive, LeedsLS19 7YH
Born August 1972
Director
Appointed 23 Nov 2004
Resigned 06 Oct 2005

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed N/A
Resigned 15 Jan 1996

THACKURAY, Benjamin James

Resigned
16 Lea Mill Park Drive, YeadonLS19 7YH
Born May 1980
Director
Appointed 19 Nov 2005
Resigned 13 May 2009

WOOD, Michael Godric

Resigned
Flat 10 Lea Mill Park Drive, LeedsLS19 7YH
Born May 1967
Director
Appointed 16 Nov 1995
Resigned 01 Dec 1997
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288cChange of Particulars
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Legacy
25 July 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
22 May 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1995
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Accounts With Accounts Type Dormant
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Dormant
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
14 November 1988
225(1)225(1)
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Legacy
26 October 1988
363363
Legacy
26 October 1988
363363
Legacy
2 September 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
16 July 1986
AAAnnual Accounts
Legacy
23 May 1986
363363