Background WavePink WaveYellow Wave

SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED (02906871)

SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED (02906871) is an active UK company. incorporated on 10 March 1994. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED has been registered for 32 years. Current directors include RASTRICK, David Haydn, SUTCLIFFE, Christopher John.

Company Number
02906871
Status
active
Type
ltd
Incorporated
10 March 1994
Age
32 years
Address
29 6th Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RASTRICK, David Haydn, SUTCLIFFE, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED

SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED is an active company incorporated on 10 March 1994 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02906871

LTD Company

Age

32 Years

Incorporated 10 March 1994

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

29 6th Floor, Central Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

25 Wellington Street Leeds LS1 4WG
From: 10 March 1994To: 12 December 2019
Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 10
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SUTCLIFFE, Christopher John

Active
6th Floor, Central Square, LeedsLS1 4DL
Secretary
Appointed 31 Dec 2020

RASTRICK, David Haydn

Active
6th Floor, Central Square, LeedsLS1 4DL
Born December 1968
Director
Appointed 31 Dec 2020

SUTCLIFFE, Christopher John

Active
6th Floor, Central Square, LeedsLS1 4DL
Born March 1967
Director
Appointed 31 Dec 2020

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Secretary
Appointed 28 Feb 2009
Resigned 31 Dec 2020

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Secretary
Appointed 01 Nov 1999
Resigned 28 Feb 2009

PROUDFOOT, Keith Michael

Resigned
12 Roseworth Crescent, Newcastle Upon TyneNE3 1NR
Secretary
Appointed 10 Mar 1994
Resigned 31 Oct 1999

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 10 Mar 1994

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Born March 1957
Director
Appointed 28 Feb 2009
Resigned 31 Dec 2020

CUTHBERT, David Fairfield

Resigned
1 Three Mile Court, Newcastle Upon TyneNE3 2JP
Born March 1950
Director
Appointed 10 Mar 1994
Resigned 25 Mar 2010

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 10 Mar 1994
Resigned 10 Mar 1994
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
190190
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
353353
Legacy
3 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
287Change of Registered Office
Incorporation Company
10 March 1994
NEWINCIncorporation