Background WavePink WaveYellow Wave

SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED (02234311)

SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED (02234311) is an active UK company. incorporated on 23 March 1988. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED has been registered for 38 years. Current directors include BOYLE, Gladys Patricia, COOK, John Dalglish, EDMUNDS, Daniel Mark Crayden and 1 others.

Company Number
02234311
Status
active
Type
ltd
Incorporated
23 March 1988
Age
38 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, Gladys Patricia, COOK, John Dalglish, EDMUNDS, Daniel Mark Crayden, MCHUGH, Alison Constance
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED

SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED is an active company incorporated on 23 March 1988 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02234311

LTD Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Salop SY2 6LG
From: 23 March 1988To: 25 January 2016
Timeline

16 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

BOYLE, Gladys Patricia

Active
Sandford Avenue, Church StrettonSY6 6BH
Born August 1953
Director
Appointed 27 Jan 2016

COOK, John Dalglish

Active
Ragleth Road, Church StrettonSY6 7BN
Born February 1944
Director
Appointed 19 Oct 2006

EDMUNDS, Daniel Mark Crayden

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1969
Director
Appointed 21 Sept 2023

MCHUGH, Alison Constance

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 08 Aug 2023

CADWALLADER, Eileen Norah

Resigned
8 Sandford Court Sandford Avenue, Church StrettonSY6 6BH
Secretary
Appointed 21 Oct 1993
Resigned 01 Jun 1994

DEAN, Ronald James

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Secretary
Appointed 01 Jun 1994
Resigned 02 Mar 2001

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Secretary
Appointed 31 Oct 2005
Resigned 31 Jan 2008

ROBINSON, Juanita Evelyn

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Secretary
Appointed N/A
Resigned 04 Oct 1993

SHAW, Toby

Resigned
The Bramleys, ShrewsburySY5 7BH
Secretary
Appointed 02 Mar 2001
Resigned 02 May 2006

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 04 Feb 2008
Resigned 30 Oct 2008

ANNESLEY, Anita Phyllis

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1932
Director
Appointed 01 Oct 2014
Resigned 27 Jan 2016

BABB, Frank Arkinstall

Resigned
4 Sandford Court, Church StrettonSY6 6BH
Born October 1909
Director
Appointed 01 Jun 1994
Resigned 11 Jan 1995

BILBEY, Ralph David

Resigned
3 Sandford Court, Church StrettonSY6 6BH
Born April 1916
Director
Appointed N/A
Resigned 15 Jun 1992

BOYLE, Brian John

Resigned
Sandford Avenue, Church StrettonSY6 6BH
Born March 1945
Director
Appointed 04 Feb 2010
Resigned 13 Jul 2010

CADWALLADER, Eileen Norah

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1922
Director
Appointed 01 Oct 2014
Resigned 27 Jan 2016

CADWALLADER, Eileen Norah

Resigned
8 Sandford Court Sandford Avenue, Church StrettonSY6 6BH
Born January 1922
Director
Appointed N/A
Resigned 19 Jan 2007

CONDLYFFE, Anthony James

Resigned
5 Sandford Court, Church StrettonSY6 6BH
Born October 1927
Director
Appointed 01 Jul 1997
Resigned 31 Aug 2000

DEAN, Ronald James

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Born May 1930
Director
Appointed 10 Nov 2000
Resigned 19 Jan 2007

DEAN, Ronald James

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Born May 1930
Director
Appointed N/A
Resigned 01 Jun 1994

FAULKNER, Beryl Mary

Resigned
3 Sandford Court, Church StrettonSY6 6BH
Born February 1920
Director
Appointed 11 Nov 1995
Resigned 14 Jan 2000

FRANCIS, Richard Arthur

Resigned
12 Sandford Court, Church StrettonSY6 6BH
Born February 1931
Director
Appointed 21 Jun 1995
Resigned 01 Jul 1997

KELLY, Jean

Resigned
3 Sandford Court, Church StrettonSY6 6BH
Born April 1931
Director
Appointed 19 Oct 2006
Resigned 10 Nov 2014

LEVERS, Marjorie

Resigned
9 Sandford Court, Church StrettonSY6 6BH
Born January 1916
Director
Appointed 01 Jun 1994
Resigned 02 Feb 2001

PIGGOTT, Thomas Meyrick

Resigned
1 Sandford Court, Church StrettonSY6 6BH
Born May 1912
Director
Appointed 09 Aug 2000
Resigned 22 Mar 2001

PROSSER, Mervyn Keith

Resigned
Sandford Court, Church StrettonSY6 6BH
Born August 1957
Director
Appointed 04 Feb 2010
Resigned 16 Jul 2012

ROBINSON, Juanita Evelyn

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Born May 1932
Director
Appointed N/A
Resigned 03 Aug 1992

ROBINSON, Peter

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Born August 1926
Director
Appointed 03 Aug 1992
Resigned 04 Oct 1993

WELLS, Sarah Anne

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1967
Director
Appointed 01 Mar 2016
Resigned 30 Aug 2023

WITTING, David

Resigned
Westcroft, Church StrettonSY6 7BL
Born May 1929
Director
Appointed 19 Oct 2006
Resigned 07 May 2010
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 March 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Legacy
13 May 2009
288cChange of Particulars
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
23 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
9 April 1992
363b363b
Legacy
9 April 1992
363(287)363(287)
Legacy
2 February 1992
287Change of Registered Office
Legacy
6 December 1991
363aAnnual Return
Legacy
24 September 1991
363aAnnual Return
Legacy
24 September 1991
363aAnnual Return
Legacy
24 September 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
21 April 1988
224224
Legacy
7 April 1988
288288
Incorporation Company
23 March 1988
NEWINCIncorporation