Background WavePink WaveYellow Wave

SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED (09176386)

SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED (09176386) is an active UK company. incorporated on 14 August 2014. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include EDMUNDS, Martin Paul, ELLIS, Wendy Gillie, IDDON, Joanne.

Company Number
09176386
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2014
Age
11 years
Address
Morland House, Wilmslow, SK9 5NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDMUNDS, Martin Paul, ELLIS, Wendy Gillie, IDDON, Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED

SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09176386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Morland House Altrincham Road Wilmslow, SK9 5NW,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

IDDON, Joanne

Active
Altrincham Road, WilmslowSK9 5NW
Secretary
Appointed 14 Aug 2014

EDMUNDS, Martin Paul

Active
Altrincham Road, WilmslowSK9 5NW
Born September 1961
Director
Appointed 02 Dec 2019

ELLIS, Wendy Gillie

Active
Altrincham Road, WilmslowSK9 5NW
Born April 1972
Director
Appointed 15 Sept 2022

IDDON, Joanne

Active
Altrincham Road, WilmslowSK9 5NW
Born August 1969
Director
Appointed 14 Aug 2014

HESSON, David Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 29 Nov 2019

KENDALL, Peter David

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1949
Director
Appointed 14 Aug 2014
Resigned 31 Dec 2017

VAUGHAN, Mathew Gareth

Resigned
Altrincham Road, WilmslowSK9 5NW
Born December 1976
Director
Appointed 04 Aug 2021
Resigned 15 Sept 2022

Persons with significant control

1

Mr Michael John Gaskell

Active
Altrincham Road, WilmslowSK9 5NW
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Incorporation Company
14 August 2014
NEWINCIncorporation