Background WavePink WaveYellow Wave

SANDERLING PARK MANAGEMENT COMPANY LIMITED (11807732)

SANDERLING PARK MANAGEMENT COMPANY LIMITED (11807732) is an active UK company. incorporated on 5 February 2019. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDERLING PARK MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert and 2 others.

Company Number
11807732
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2019
Age
7 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert, MOORE, Tracy Elizabeth, WOODBRIDGE, Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERLING PARK MANAGEMENT COMPANY LIMITED

SANDERLING PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 2019 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDERLING PARK MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11807732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Hertford Company Secretaries Limited R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 5 February 2019To: 6 February 2020
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 05 Feb 2019

FARADAY, David Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born January 1977
Director
Appointed 11 Dec 2024

HANDLEY, John Richard

Active
St. Davids Park, DeesideCH5 3RX
Born November 1978
Director
Appointed 15 May 2024

JACKSON, Steven Robert

Active
St. Davids Park, FlintshireCH5 3RX
Born September 1964
Director
Appointed 08 May 2024

MOORE, Tracy Elizabeth

Active
St. Davids Park, DeesideCH5 3RX
Born June 1981
Director
Appointed 11 Dec 2024

WOODBRIDGE, Carl

Active
Brunel Road, WakefieldWF2 0XG
Born July 1986
Director
Appointed 05 Aug 2025

COLLARD, Keith

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1964
Director
Appointed 13 Aug 2020
Resigned 06 Sept 2022

DAWSON, Mark

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1968
Director
Appointed 27 Oct 2020
Resigned 08 May 2024

FARLEY, Andrew John

Resigned
St. Davids Park, EwloeCH5 3RX
Born December 1974
Director
Appointed 05 Feb 2019
Resigned 07 Aug 2020

GREENHALGH, Steven

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1956
Director
Appointed 05 Feb 2019
Resigned 27 Apr 2020

JARVIS, Claire Linda

Resigned
St. Davids Park, EwloeCH5 3RX
Born October 1977
Director
Appointed 05 Feb 2019
Resigned 20 Jul 2023

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 07 Aug 2020
Resigned 09 Aug 2024

LONGWORTH, Karl

Resigned
St. Davids Park, EwloeCH5 3RX
Born August 1967
Director
Appointed 05 Feb 2019
Resigned 09 Jan 2025

PITT, Sian Elizabeth

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1978
Director
Appointed 07 Aug 2020
Resigned 17 Jan 2024

RAFFERTY, Julie

Resigned
St. Davids Park, EwloeCH5 3RX
Born July 1970
Director
Appointed 05 Feb 2019
Resigned 28 Feb 2020

TIWANA, Taranjit Singh

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1987
Director
Appointed 27 Sept 2024
Resigned 27 Jun 2025

WAIN, Reesha

Resigned
St. Davids Park, DeesideCH5 3RX
Born June 1983
Director
Appointed 09 Aug 2024
Resigned 03 Oct 2024

WARD, Craig Austin

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1976
Director
Appointed 05 Feb 2019
Resigned 07 Aug 2020

WHITELEY, James

Resigned
St. Davids Park, DeesideCH5 3RX
Born June 1973
Director
Appointed 07 Aug 2020
Resigned 09 Jan 2025

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Incorporation Company
5 February 2019
NEWINCIncorporation