Background WavePink WaveYellow Wave

SADLER'S PARK MANAGEMENT COMPANY LIMITED (05688576)

SADLER'S PARK MANAGEMENT COMPANY LIMITED (05688576) is an active UK company. incorporated on 26 January 2006. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. SADLER'S PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include SKEHENS, Robert Craig, THOMAS, David Richard Howell, WATKINSON, Mark Timothy.

Company Number
05688576
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2006
Age
20 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SKEHENS, Robert Craig, THOMAS, David Richard Howell, WATKINSON, Mark Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLER'S PARK MANAGEMENT COMPANY LIMITED

SADLER'S PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2006 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SADLER'S PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05688576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 January 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 23 April 2025
C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 12 January 2021
C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England
From: 13 December 2017To: 1 May 2019
C/O C/O Braemar Estates (Residential) Ltd Richmond House Heath Road Hale Cheshire WA14 2XP England
From: 9 July 2015To: 13 December 2017
4 Cross Street Beeston Nottingham Nottinghamshire NG9 2NX
From: 5 February 2015To: 9 July 2015
C/O Wren Accountancy Services Limited 4 Cross Street Beeston Nottingham NG9 2NX England
From: 8 October 2014To: 5 February 2015
Countryside House, the Drive Great Warley Brentwood CM13 3AT
From: 26 January 2006To: 8 October 2014
Timeline

14 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Feb 19
Director Joined
Jun 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 23 Apr 2025

SKEHENS, Robert Craig

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1971
Director
Appointed 06 Oct 2014

THOMAS, David Richard Howell

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1980
Director
Appointed 06 Oct 2014

WATKINSON, Mark Timothy

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1981
Director
Appointed 28 May 2019

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 26 Jan 2006
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 06 Oct 2014

BRAEMAR ESTATES LIMITED

Resigned
Heath Road, AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Jun 2015
Resigned 01 May 2019

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 26 Jan 2006
Resigned 26 Jan 2006

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019
Resigned 06 Apr 2025

KEENAN, Lawrence

Resigned
Richmond House, HaleWA14 2XP
Born February 1945
Director
Appointed 13 Apr 2016
Resigned 04 Feb 2019

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 26 Jan 2006
Resigned 06 Oct 2014

ROSS, Laurence Sidney

Resigned
Manchester Court, Stoke-On-TrentST6 4HT
Born October 1948
Director
Appointed 06 Oct 2014
Resigned 20 Jan 2016

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 26 Jan 2006
Resigned 04 Aug 2008

TAYLOR, Craig Edward John

Resigned
Sadlers Walk, Stoke-On-TrentST6 4GT
Born December 1981
Director
Appointed 06 Oct 2014
Resigned 17 Feb 2016

TAYLOR, Kerry Jayne

Resigned
Sadlers Walk, Stoke-On-TrentST6 4GT
Born May 1985
Director
Appointed 06 Oct 2014
Resigned 17 Feb 2016

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Born October 1962
Director
Appointed 04 Aug 2008
Resigned 06 Oct 2014

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 26 Jan 2006
Resigned 26 Jan 2006
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Incorporation Company
26 January 2006
NEWINCIncorporation