Background WavePink WaveYellow Wave

SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED (05462562)

SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED (05462562) is an active UK company. incorporated on 25 May 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include JOHNSTON, Damon Paul, PARKER, Danielle Louise.

Company Number
05462562
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2005
Age
20 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSTON, Damon Paul, PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED

SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05462562

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 26 May 2015To: 18 June 2025
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 13 January 2014To: 26 May 2015
Inspired Property Management Approach House 109 Great North Road Doncaster England DN6 7SU England
From: 4 June 2013To: 13 January 2014
C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
From: 8 January 2013To: 4 June 2013
Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
From: 8 February 2012To: 8 January 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 22 February 2010To: 8 February 2012
C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 25 May 2005To: 22 February 2010
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 18
Director Joined
May 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Nov 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

JOHNSTON, Damon Paul

Active
Fisher House, SalisburySP2 7QY
Born April 1970
Director
Appointed 09 Nov 2011

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 01 May 2019

BERMINGHAM, Alan Martin

Resigned
21 Longdon Drive, Sutton ColdfieldB74 4RF
Secretary
Appointed 24 May 2006
Resigned 11 May 2007

HEALD, Alexandra

Resigned
Approach House, DoncasterDN6 7SU
Secretary
Appointed 07 Jan 2013
Resigned 21 Nov 2013

ROSE, Ian John

Resigned
2 Sycamore Close, BinghamNG13 8GZ
Secretary
Appointed 02 Jun 2005
Resigned 24 May 2006

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Suite D Global House, ShrewsburySY2 5BX
Corporate secretary
Appointed 21 Jan 2010
Resigned 24 Dec 2012

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 11 May 2007
Resigned 21 Jan 2010

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 21 Nov 2013
Resigned 19 Dec 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 May 2005
Resigned 02 Jun 2005

BERMINGHAM, Alan Martin

Resigned
21 Longdon Drive, Sutton ColdfieldB74 4RF
Born March 1956
Director
Appointed 02 Jun 2005
Resigned 01 Jun 2008

CARTY, Christopher Paul

Resigned
38 Edgehill Drive, NewarkNG24 2GP
Born December 1964
Director
Appointed 02 Jun 2005
Resigned 11 May 2007

CHAPPELL, Tim

Resigned
6 Malton Way, DoncasterDN6 7FE
Born March 1975
Director
Appointed 09 Nov 2011
Resigned 04 Nov 2014

COTES, Mark

Resigned
Leeming Lane North, NottinghamNG19 9EX
Born November 1974
Director
Appointed 01 Jun 2008
Resigned 22 Jun 2012

DILLON, John

Resigned
28 Weir Close, WigstonLE18 4NG
Born April 1973
Director
Appointed 01 Jun 2008
Resigned 15 May 2013

DILLON, John

Resigned
28 Weir Close, WigstonLE18 4NG
Born April 1973
Director
Appointed 26 Mar 2008
Resigned 22 Jun 2012

JACKSON, Steven Robert

Resigned
23 Carr View Road, HolmfirthHD9 1HX
Born September 1964
Director
Appointed 11 May 2007
Resigned 01 Jun 2008

RICHES, Lynn

Resigned
6 Malton Way, DoncasterDN6 7FE
Born February 1964
Director
Appointed 09 Nov 2011
Resigned 08 Nov 2022

ROEBUCK, Luke

Resigned
6 Malton Way, DoncasterDN6 7FE
Born September 1981
Director
Appointed 09 Nov 2011
Resigned 04 Nov 2014

ROSE, Stephen

Resigned
5 Lavender Walk, CoalvilleLE67 8FA
Born September 1958
Director
Appointed 02 Jun 2005
Resigned 11 May 2007

ROSS, Martin William

Resigned
6 Malton Way, DoncasterDN6 7FE
Born March 1953
Director
Appointed 09 Nov 2011
Resigned 13 Jan 2021

SINGH, Lackbir

Resigned
6 Malton Way, DoncasterDN6 7FE
Born February 1965
Director
Appointed 15 Nov 2011
Resigned 13 Jan 2021

SMITH, Anthony Roger

Resigned
Sargeson Road Sandall Moor Village, DoncasterDN3 2FG
Born April 1946
Director
Appointed 17 Oct 2011
Resigned 20 Nov 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 May 2005
Resigned 02 Jun 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 May 2005
Resigned 02 Jun 2005
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
23 January 2009
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Incorporation Company
25 May 2005
NEWINCIncorporation