Background WavePink WaveYellow Wave

SANDAL CASTLE PROPERTIES LIMITED (02059324)

SANDAL CASTLE PROPERTIES LIMITED (02059324) is an active UK company. incorporated on 29 September 1986. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDAL CASTLE PROPERTIES LIMITED has been registered for 39 years. Current directors include YOUNG, David Andrew.

Company Number
02059324
Status
active
Type
ltd
Incorporated
29 September 1986
Age
39 years
Address
Sandal Business Centre, Wakefield, WF2 7JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
YOUNG, David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDAL CASTLE PROPERTIES LIMITED

SANDAL CASTLE PROPERTIES LIMITED is an active company incorporated on 29 September 1986 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDAL CASTLE PROPERTIES LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02059324

LTD Company

Age

39 Years

Incorporated 29 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

C.C.M. FIFTH AVENUE LIMITED
From: 21 November 1986To: 13 December 2005
ACTIONGROOVE LIMITED
From: 29 September 1986To: 21 November 1986
Contact
Address

Sandal Business Centre Asdale Road Wakefield, WF2 7JE,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YOUNG, David Andrew

Active
Asdale Road, WakefieldWF2 7JE
Born February 1959
Director
Appointed 19 Jan 1994

BOTTOMLEY, Simon David

Resigned
Fountain House The Walled Garden, WakefieldWF4 2JW
Secretary
Appointed N/A
Resigned 31 Aug 1992

LEE, Sylvia

Resigned
104 Church Street, OssettWF5 9DT
Secretary
Appointed 27 Mar 2006
Resigned 01 May 2009

LEWIS, Richard Anthony

Resigned
Northlands 10 Lacey Street, WakefieldWF4 5HP
Secretary
Appointed 31 Aug 1992
Resigned 31 Mar 1993

YOUNG, David Andrew

Resigned
133b Manygates Lane, WakefieldWF2 7DS
Secretary
Appointed 31 Mar 1993
Resigned 27 Mar 2006

LEWIS, Richard Anthony

Resigned
Northlands 10 Lacey Street, WakefieldWF4 5HP
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 1993

RITCHIE, Alan Francis

Resigned
Broomfield Church Lane, HarrogateHG3 1NG
Born June 1935
Director
Appointed N/A
Resigned 31 Jan 1995

YOUNG, Ronald

Resigned
Fairleigh Court Woodthorpe Lane, WakefieldWF2 6JJ
Born June 1928
Director
Appointed N/A
Resigned 27 Mar 2006

Persons with significant control

1

Mr David Andrew Young

Active
Sandal Business Centre, WakefieldWF2 7JE
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
8 December 1989
288288
Legacy
1 November 1989
288288
Legacy
5 June 1989
287Change of Registered Office
Legacy
4 May 1989
363363
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
22 January 1987
224224
Legacy
8 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
27 November 1986
287Change of Registered Office
Certificate Change Of Name Company
21 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1986
288288
Legacy
3 November 1986
GAZ(U)GAZ(U)
Legacy
22 October 1986
287Change of Registered Office
Legacy
22 October 1986
288288
Certificate Incorporation
29 September 1986
CERTINCCertificate of Incorporation