Background WavePink WaveYellow Wave

SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED (04462882)

SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED (04462882) is an active UK company. incorporated on 17 June 2002. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FALASCA, Julie, WHYBORN, Linda Ann.

Company Number
04462882
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2002
Age
23 years
Address
414-416 Blackpool Road, Preston, PR2 2DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FALASCA, Julie, WHYBORN, Linda Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED

SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 June 2002 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04462882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

414-416 Blackpool Road Ashton-On-Ribble Preston, PR2 2DX,

Previous Addresses

33 Water Lane Ashton-on-Ribble Preston PR2 2NL England
From: 3 August 2022To: 11 August 2023
31 Neapsands Close Fulwood Preston PR2 9AQ England
From: 2 December 2021To: 3 August 2022
89 Woodplumpton Lane Broughton Preston PR3 5JZ England
From: 1 July 2021To: 2 December 2021
29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
From: 19 October 2017To: 1 July 2021
50 Wood Street Lytham St. Annes Lancashire FY8 1QG
From: 17 June 2002To: 19 October 2017
Timeline

8 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Aug 19
New Owner
Nov 19
Owner Exit
May 21
Director Joined
Oct 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FALASCA, Julie

Active
Blackpool Road, PrestonPR2 2DX
Born June 1958
Director
Appointed 01 Oct 2021

WHYBORN, Linda Ann

Active
Blackpool Road, PrestonPR2 2DX
Born March 1952
Director
Appointed 01 Sept 2011

FALASCA, Daniella

Resigned
Neapsands Close, PrestonPR2 9AQ
Secretary
Appointed 02 Dec 2021
Resigned 03 Aug 2022

MITCHELL, Derek Arthur

Resigned
Woodplumpton Lane, PrestonPR3 5JZ
Secretary
Appointed 19 Jul 2021
Resigned 29 Nov 2021

HOMESTEAD CONSULTANCY SERVICES LTD

Resigned
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Sept 2009
Resigned 30 Jun 2021

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 17 Jun 2002
Resigned 01 Sept 2009

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Born March 1957
Director
Appointed 15 Aug 2002
Resigned 19 Feb 2004

BOSSON, John

Resigned
75 Neapsands Close, PrestonPR2 6GN
Born July 1941
Director
Appointed 24 Jan 2006
Resigned 07 Sept 2006

JACKSON, Adele

Resigned
Lytham St AnnesFY8 1SB
Born January 1975
Director
Appointed 11 Sept 2006
Resigned 16 Aug 2019

JORDAN, Benjamin Toby Oliver

Resigned
Beech Bank Congleton Road, MacclesfieldSK11 9ER
Born June 1973
Director
Appointed 02 Dec 2002
Resigned 31 May 2005

KING, Stuart

Resigned
37 Neapsands Close, PrestonPR2 6GN
Born September 1976
Director
Appointed 10 Mar 2004
Resigned 24 Jun 2005

LAMB, Andrew

Resigned
15 Harwood Drive, SheffieldS20 7LD
Born December 1956
Director
Appointed 17 Jun 2002
Resigned 29 Jul 2002

LIDSTER, Roger Leslie

Resigned
14 Silver Hill Road, SheffieldS11 9JG
Born October 1947
Director
Appointed 15 Aug 2002
Resigned 02 Dec 2002

NEWCOMBE, Andrew

Resigned
38 Highfield Lane, ChesterfieldS41 8AU
Born November 1952
Director
Appointed 17 Jun 2002
Resigned 02 Dec 2002

VICKERS, David

Resigned
73 Neapsands Close, PrestonPR2 6GN
Born November 1961
Director
Appointed 10 Mar 2004
Resigned 12 Nov 2012

WHYBORN, Linda Ann

Resigned
31 Neapsands Close, PrestonPR2 6GN
Born March 1952
Director
Appointed 12 Dec 2006
Resigned 07 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Ruth Louise Casey

Ceased
Lytham St AnnesFY8 1SB
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2019
Ceased 23 Apr 2021

Mrs Linda Ann Whyborn

Active
Fulwood, PrestonPR2 9AQ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 August 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
190190
Legacy
18 June 2009
353353
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
353353
Incorporation Company
17 June 2002
NEWINCIncorporation