Background WavePink WaveYellow Wave

SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED (01846179)

SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED (01846179) is an active UK company. incorporated on 5 September 1984. with registered office in Settle. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED has been registered for 41 years. Current directors include BUTTERWORTH, Paul, MILLER, Elaine.

Company Number
01846179
Status
active
Type
ltd
Incorporated
5 September 1984
Age
41 years
Address
Close House, Settle, BD24 0EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTTERWORTH, Paul, MILLER, Elaine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED

SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED is an active company incorporated on 5 September 1984 with the registered office located in Settle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDHURST PARK FLAT MANAGEMENT COMPANY (5) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01846179

LTD Company

Age

41 Years

Incorporated 5 September 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Close House Giggleswick Settle, BD24 0EA,

Previous Addresses

The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR
From: 22 January 2014To: 26 September 2016
Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley LS29 9LF
From: 5 September 1984To: 22 January 2014
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 15
Director Left
Sept 17
Director Left
Aug 20
Director Joined
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

EARNSHAW, Andrew David

Active
Chapel Street, SkiptonBD23 5BE
Secretary
Appointed 18 Sept 2008

BUTTERWORTH, Paul

Active
2 Lea Mill Park Close, LeedsLS19 7YJ
Born April 1952
Director
Appointed 08 Nov 2004

MILLER, Elaine

Active
Giggleswick, SettleBD24 0EA
Born May 1950
Director
Appointed 31 Jul 2021

AVES, Elizabeth Mary

Resigned
16 Lea Mill Park Close, LeedsLS19 7YJ
Secretary
Appointed 26 Sept 1999
Resigned 26 Apr 2004

BOOCOCK, Lindsay

Resigned
24 Lea Mill Park Close, LeedsLS19 7YJ
Secretary
Appointed 09 Nov 1992
Resigned 14 Oct 1995

EDWARDS, Rosemary

Resigned
22 Lea Mill Park Close, LeedsLS19 7YJ
Secretary
Appointed 14 Oct 1995
Resigned 26 Sept 1999

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 17 Apr 1990

HALL, Timothy

Resigned
6 Cornwall Road, HarrogateHG1 2PL
Secretary
Appointed N/A
Resigned 09 Nov 1992

SUGDEN, Pamela Lynne

Resigned
2 The Brow Bank Walk, ShipleyBD17 5HG
Secretary
Appointed 26 Apr 2004
Resigned 18 Sept 2008

THOMPSON, Lesley Rebecca

Resigned
22 Lea Mill Park Close, LeedsLS19 7YJ
Secretary
Appointed 09 Nov 1992
Resigned 01 Mar 1993

ARCHENHOLD, Michael

Resigned
65 Lea Mill Park Drive, LeedsLS19 7YH
Director
Appointed N/A
Resigned 09 Nov 1992

BOOCOCK, Lindsay

Resigned
24 Lea Mill Park Close, LeedsLS19 7YJ
Born September 1961
Director
Appointed 09 Nov 1992
Resigned 10 Dec 2000

CLAPPISON, Doreen

Resigned
32 Lea Mill Park Close, LeedsLS19 7YJ
Born January 1922
Director
Appointed 16 Jan 1994
Resigned 22 Oct 2012

EDWARDS, Rosemary

Resigned
22 Lea Mill Park Close, LeedsLS19 7YJ
Born June 1966
Director
Appointed 16 Jan 1994
Resigned 26 Sept 1999

FURNESS, Margaret

Resigned
4 Lea Mill Park Close, LeedsLS19 7YJ
Born May 1920
Director
Appointed N/A
Resigned 15 Apr 2001

GRAHAM, Elizabeth

Resigned
Glista Mill, SkiptonBD23 1FL
Born February 1973
Director
Appointed 22 Oct 2012
Resigned 09 Sept 2017

GUERIN, Sylvia

Resigned
30 Lea Mill Park Close, LeedsLS19 7YJ
Born November 1941
Director
Appointed N/A
Resigned 12 Sept 1997

KILMURRAY, John Patrick

Resigned
Giggleswick, SettleBD24 0EA
Born June 1954
Director
Appointed 22 Oct 2014
Resigned 31 Aug 2020

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed N/A
Resigned 17 Apr 1990

THOMSON, Mary

Resigned
14 Lea Mill Park Close, LeedsLS19 7YJ
Born February 1932
Director
Appointed N/A
Resigned 22 Oct 2012

WHITE, Judith Anne

Resigned
18 Lea Mill Park Close, LeedsLS19 7YJ
Born September 1936
Director
Appointed 31 Aug 2001
Resigned 22 Jan 2011
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363sAnnual Return (shuttle)
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
17 November 2005
123Notice of Increase in Nominal Capital
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
5 October 1999
287Change of Registered Office
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Legacy
28 February 1993
287Change of Registered Office
Legacy
28 February 1993
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
363aAnnual Return
Legacy
3 March 1991
287Change of Registered Office
Legacy
11 January 1991
288288
Accounts With Accounts Type Dormant
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Dormant
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Made Up Date
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Dormant
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
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