Background WavePink WaveYellow Wave

SANDMOOR GATE (MANAGEMENT COMPANY) LIMITED (08953370)

SANDMOOR GATE (MANAGEMENT COMPANY) LIMITED (08953370) is an active UK company. incorporated on 21 March 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDMOOR GATE (MANAGEMENT COMPANY) LIMITED has been registered for 12 years. Current directors include MANNING, Stewart Irwin, Dr, SERR, Karen.

Company Number
08953370
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
Intercity Accommodation 21 Moor Road, Leeds, LS6 4BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANNING, Stewart Irwin, Dr, SERR, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDMOOR GATE (MANAGEMENT COMPANY) LIMITED

SANDMOOR GATE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDMOOR GATE (MANAGEMENT COMPANY) LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08953370

LTD Company

Age

12 Years

Incorporated 21 March 2014

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 15 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Intercity Accommodation 21 Moor Road Far Headingley Leeds, LS6 4BG,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 6 January 2023To: 5 February 2025
Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England
From: 19 June 2019To: 6 January 2023
C/O Scanlans Property Management Llp Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 28 February 2019To: 19 June 2019
3 Sandmoor Gate Sandmoor Avenue Leeds West Yorkshire LS17 7FA
From: 19 December 2015To: 28 February 2019
12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
From: 21 March 2014To: 19 December 2015
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MACALEVEY, Ann

Active
21 Moor Road, LeedsLS6 4BG
Secretary
Appointed 01 Feb 2025

MANNING, Stewart Irwin, Dr

Active
21 Moor Road, LeedsLS6 4BG
Born June 1950
Director
Appointed 15 Oct 2015

SERR, Karen

Active
21 Moor Road, LeedsLS6 4BG
Born July 1953
Director
Appointed 15 Oct 2015

BRAMALL, Douglas Charles Antony

Resigned
Sandmoor Avenue, LeedsLS17 7FA
Born December 1935
Director
Appointed 21 Mar 2014
Resigned 15 Oct 2015
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
19 December 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
4 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2014
NEWINCIncorporation