Background WavePink WaveYellow Wave

SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED (05646989)

SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED (05646989) is an active UK company. incorporated on 7 December 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ELLIS, Mark James, SKINNER, William Peter.

Company Number
05646989
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 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
ELLIS, Mark James, SKINNER, William Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED

SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 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 (ARMTHORPE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05646989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Previous Addresses

C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 24 November 2014To: 17 June 2025
C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 22 January 2010To: 24 November 2014
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 7 December 2005To: 22 January 2010
Timeline

23 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 16
Director Left
Feb 18
Director Joined
Apr 19
Director Left
Nov 21
Director Left
Jan 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FPS GROUP SERVICES

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

ELLIS, Mark James

Active
Fisher House, SalisburySP2 7QY
Born October 1974
Director
Appointed 08 Sept 2009

SKINNER, William Peter

Active
Fisher House, SalisburySP2 7QY
Born May 1959
Director
Appointed 01 Jan 2010

COMPANY SERVICES (UK) LTD

Resigned
Clifton Park Avenue, YorkYO30 5PA
Corporate secretary
Appointed 25 Oct 2010
Resigned 24 Nov 2014

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 24 Nov 2014
Resigned 19 Dec 2023

THE MCDONALD PARTNERSHIP

Resigned
Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 07 Dec 2005
Resigned 01 Jan 2010

AYRES, Phillip

Resigned
Kingsfield House, BedaleDL8 2LL
Born January 1979
Director
Appointed 25 Aug 2010
Resigned 18 Jun 2014

BUCK, Hayley

Resigned
Kingsfield House, BedaleDL8 2LL
Born August 1988
Director
Appointed 25 Aug 2010
Resigned 18 Jan 2013

CHURCHILL, Craig Paul

Resigned
6 Malton Way, DoncasterDN6 7FE
Born March 1969
Director
Appointed 22 Jul 2014
Resigned 19 Feb 2018

FOX, Steven Paul

Resigned
6 Malton Way, DoncasterDN6 7FE
Born March 1958
Director
Appointed 22 Jul 2014
Resigned 08 Aug 2022

HOWELLS, David William

Resigned
Kingsfield House, BedaleDL8 2LL
Born April 1952
Director
Appointed 25 Jul 2013
Resigned 15 Jan 2014

HOWELLS, Jill Margaret

Resigned
Kingsfield House, BedaleDL8 2LL
Born July 1953
Director
Appointed 22 Jul 2014
Resigned 31 Oct 2014

KIMBER, Adam

Resigned
Kingsfield House, BedaleDL8 2LL
Born June 1989
Director
Appointed 27 Aug 2013
Resigned 22 Jul 2014

MARTIN, Helen

Resigned
6 Malton Way, DoncasterDN6 7FE
Born April 1978
Director
Appointed 22 Jul 2014
Resigned 16 Oct 2015

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Born September 1946
Director
Appointed 07 Dec 2005
Resigned 08 Sept 2009

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 07 Dec 2005
Resigned 08 Sept 2009

PARKER, Danielle Louise

Resigned
6 Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 24 Apr 2019
Resigned 22 Dec 2020

RODGERS, Kevin

Resigned
Harewood Avenue, DoncasterDN3 1PD
Born November 1953
Director
Appointed 08 Sept 2009
Resigned 21 Dec 2009

WILKINSON, Glen

Resigned
Kingsfield House, BedaleDL8 2LL
Born August 1978
Director
Appointed 02 Aug 2011
Resigned 18 Jun 2014
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
25 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Incorporation Company
7 December 2005
NEWINCIncorporation