Background WavePink WaveYellow Wave

SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED (05216012)

SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED (05216012) is an active UK company. incorporated on 26 August 2004. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED has been registered for 21 years. Current directors include CHITTENDEN, Stephen, RICKABY, Paul Alexander.

Company Number
05216012
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
9 Pioneer Court, Darlington, DL1 4WD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHITTENDEN, Stephen, RICKABY, Paul Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED

SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDRINGHAM COURT MANAGEMENT (PICKTREE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05216012

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

9 Pioneer Court Morton Palms Darlington, DL1 4WD,

Previous Addresses

9 Pioneer Court Pioneer Court Darlington DL1 4WD England
From: 23 April 2021To: 2 November 2021
C/O Town & City Managements Limited 2nd Floor North Point Faverdale North Darlington Co. Durham DL3 0PH
From: 18 May 2015To: 23 April 2021
Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
From: 26 August 2004To: 18 May 2015
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 11
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Funding Round
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
May 16
Director Left
Sept 24
Director Left
Sept 24
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHITTENDEN, Stephen

Active
Bishopdale, Houghton Le SpringDH4 7SW
Born September 1964
Director
Appointed 01 May 2015

RICKABY, Paul Alexander

Active
Mickleton Close, Chester Le StreetDH3 4SN
Born June 1976
Director
Appointed 18 Mar 2015

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 31 Aug 2004
Resigned 22 Dec 2008

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 05 May 2015

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 26 Aug 2004
Resigned 31 Aug 2004

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 20 Jan 2005
Resigned 02 Nov 2006

DODDS, John Anthony

Resigned
Ochterlony, NorthumberlandNE63 8JE
Born December 1969
Director
Appointed 20 Jan 2005
Resigned 30 Apr 2006

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

REAY, David

Resigned
Grove Park, Barnard CastleDL12 8EW
Born January 1949
Director
Appointed 18 Mar 2015
Resigned 23 Aug 2024

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 31 Aug 2004
Resigned 05 May 2015

ROWAN, Paul

Resigned
Sandringham Court, Chester Le StreetDH3 3SQ
Born January 1964
Director
Appointed 18 Mar 2015
Resigned 23 Aug 2024

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 20 Jan 2005
Resigned 30 Jun 2007

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 31 Aug 2004
Resigned 19 Dec 2008

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 26 Aug 2004
Resigned 31 Aug 2004
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2015
AP01Appointment of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Capital Allotment Shares
19 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
6 July 2006
123Notice of Increase in Nominal Capital
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation