Background WavePink WaveYellow Wave

SANDFORD COURT FREEHOLD COMPANY LIMITED (03248421)

SANDFORD COURT FREEHOLD COMPANY LIMITED (03248421) is an active UK company. incorporated on 11 September 1996. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDFORD COURT FREEHOLD COMPANY LIMITED has been registered for 29 years. Current directors include BOYLE, Gladys Patricia, EDMUNDS, Daniel Mark Crayden, MCHUGH, Alison Constance and 1 others.

Company Number
03248421
Status
active
Type
ltd
Incorporated
11 September 1996
Age
29 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, Gladys Patricia, EDMUNDS, Daniel Mark Crayden, MCHUGH, Alison Constance, WELLS, Sarah Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD COURT FREEHOLD COMPANY LIMITED

SANDFORD COURT FREEHOLD COMPANY LIMITED is an active company incorporated on 11 September 1996 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDFORD COURT FREEHOLD COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03248421

LTD Company

Age

29 Years

Incorporated 11 September 1996

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 30 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

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 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: 11 September 1996To: 25 January 2016
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Sept 10
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 24
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 31 Oct 2008

BOYLE, Gladys Patricia

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1953
Director
Appointed 18 Oct 2016

EDMUNDS, Daniel Mark Crayden

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1969
Director
Appointed 03 Mar 2025

MCHUGH, Alison Constance

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 20 Sept 2024

WELLS, Sarah Anne

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1967
Director
Appointed 20 Oct 2016

DEAN, Ronald James

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Secretary
Appointed 11 Sept 1996
Resigned 02 Mar 2001

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Secretary
Appointed 19 Oct 2006
Resigned 31 Jan 2008

SHAW, Toby

Resigned
The Bramleys, ShrewsburySY5 7BH
Secretary
Appointed 02 Mar 2001
Resigned 19 Oct 2006

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

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

CADWALLADER, Eileen Norah

Resigned
8 Sandford Court Sandford Avenue, Church StrettonSY6 6BH
Born January 1922
Director
Appointed 11 Sept 1996
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

COOK, John Dalglish

Resigned
Ragleth Road, Church StrettonSY6 7BN
Born February 1944
Director
Appointed 19 Oct 2006
Resigned 19 Oct 2016

DEAN, Ronald James

Resigned
10 Sandford Court, Church StrettonSY6 6BH
Born May 1930
Director
Appointed 11 Sept 1996
Resigned 19 Jan 2007

FAULKNER, Beryl Mary

Resigned
3 Sandford Court, Church StrettonSY6 6BH
Born February 1920
Director
Appointed 11 Sept 1996
Resigned 14 Jan 2000

FRANCIS, Richard Arthur

Resigned
12 Sandford Court, Church StrettonSY6 6BH
Born February 1931
Director
Appointed 11 Sept 1996
Resigned 01 Jul 1997

KELLY, Jean

Resigned
3 Sandford Court, Church StrettonSY6 6BH
Born April 1931
Director
Appointed 19 Oct 2006
Resigned 24 Oct 2016

PIGGOTT, Thomas Meyrick

Resigned
1 Sandford Court, Church StrettonSY6 6BH
Born May 1912
Director
Appointed 09 Aug 2000
Resigned 21 Mar 2001

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

97

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
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
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 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
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
16 October 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 Dormant
25 January 2008
AAAnnual Accounts
Legacy
8 November 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
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2001
AAAnnual Accounts
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
21 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Resolution
16 July 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
88(2)R88(2)R
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
225Change of Accounting Reference Date
Incorporation Company
11 September 1996
NEWINCIncorporation