Background WavePink WaveYellow Wave

SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED (02605983)

SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED (02605983) is an active UK company. incorporated on 29 April 1991. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include GALLAZZI, John David, METCALFE, Gary Malcolm, METCALFE, Philip Harry.

Company Number
02605983
Status
active
Type
ltd
Incorporated
29 April 1991
Age
34 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLAZZI, John David, METCALFE, Gary Malcolm, METCALFE, Philip Harry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED

SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 1991 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02605983

LTD Company

Age

34 Years

Incorporated 29 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 29 April 1991To: 20 September 2013
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Nov 20
Director Left
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 02 Jul 2019

GALLAZZI, John David

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1987
Director
Appointed 22 Mar 2017

METCALFE, Gary Malcolm

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1983
Director
Appointed 02 Nov 2015

METCALFE, Philip Harry

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1986
Director
Appointed 02 Dec 2016

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Sept 2009
Resigned 22 Dec 2023

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 01 Oct 2002
Resigned 19 May 2005

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 01 Aug 2006
Resigned 01 Sept 2009

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 13 Sept 2013
Resigned 31 Jan 2014

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 01 Oct 2002

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 23 Jun 2014
Resigned 20 Jul 2021

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 19 May 2005
Resigned 31 Jul 2006

TOWNSEND, Zoe Louise

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 03 Feb 2014
Resigned 20 May 2014

FERGUSON, William Jeffrey

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1940
Director
Appointed 25 Apr 2008
Resigned 06 Jun 2015

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 12 Aug 2004

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed N/A
Resigned 08 Apr 1999

HUTCHINGS, Paul

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1954
Director
Appointed 12 Aug 2004
Resigned 28 Aug 2019

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 01 Oct 2002
Resigned 04 Jun 2003

RUFFONI, Giacoho

Resigned
Skelldale Close, RiponHG4 1UH
Born January 1945
Director
Appointed 28 Apr 2008
Resigned 01 Sept 2009

SMITH, Andrew William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1953
Director
Appointed 19 Jun 2019
Resigned 27 Oct 2021

SMITH, Christina

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1953
Director
Appointed 02 Jun 2015
Resigned 24 Nov 2020

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 01 Oct 2002
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
353353
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
14 December 2006
287Change of Registered Office
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363aAnnual Return
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363aAnnual Return
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288cChange of Particulars
Legacy
20 May 2002
363aAnnual Return
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Legacy
11 May 2000
363aAnnual Return
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 February 1994
AAAnnual Accounts
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 1993
AAAnnual Accounts
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
2 July 1992
363b363b
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Incorporation Company
29 April 1991
NEWINCIncorporation