Background WavePink WaveYellow Wave

SANDGATE HOUSE (MANAGEMENT COMPANY) LIMITED (13707937)

SANDGATE HOUSE (MANAGEMENT COMPANY) LIMITED (13707937) is an active UK company. incorporated on 27 October 2021. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. SANDGATE HOUSE (MANAGEMENT COMPANY) LIMITED has been registered for 4 years. Current directors include FINSBURY, Karen Joy, GUPTA, Sarla, O SHEA, Thomas Stephen and 3 others.

Company Number
13707937
Status
active
Type
ltd
Incorporated
27 October 2021
Age
4 years
Address
C/O Cja Property Management, Ilkley, LS29 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINSBURY, Karen Joy, GUPTA, Sarla, O SHEA, Thomas Stephen, OVERTON, Peter Anthony, TANDON, Usha, WATSON, Doreen Brenda
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE HOUSE (MANAGEMENT COMPANY) LIMITED

SANDGATE HOUSE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 27 October 2021 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. SANDGATE HOUSE (MANAGEMENT COMPANY) LIMITED was registered 4 years ago.(SIC: 98000, 99999)

Status

active

Active since 4 years ago

Company No

13707937

LTD Company

Age

4 Years

Incorporated 27 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Cja Property Management 35 Brook Street Ilkley, LS29 8AG,

Previous Addresses

C7 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom
From: 27 October 2021To: 19 March 2025
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

JONES, Christopher

Active
35 Brook Street, IlkleyLS29 8AG
Secretary
Appointed 10 Mar 2025

FINSBURY, Karen Joy

Active
Sandmoor Gate, LeedsLS17 7FA
Born January 1944
Director
Appointed 04 Nov 2024

GUPTA, Sarla

Active
Sandgate House, LeedsLS17 8DP
Born August 1946
Director
Appointed 04 Nov 2024

O SHEA, Thomas Stephen

Active
Sandgate House, LeedsLS17 8DP
Born May 1953
Director
Appointed 04 Nov 2024

OVERTON, Peter Anthony

Active
Sandgate House, 576 Harrogate Road, West YorkshireLS17 8DP
Born December 1944
Director
Appointed 04 Nov 2024

TANDON, Usha

Active
Sandgate House, LeedsLS17 8DP
Born August 1939
Director
Appointed 04 Nov 2024

WATSON, Doreen Brenda

Active
Sandgate House, LeedsLS17 8DP
Born April 1952
Director
Appointed 04 Nov 2024

DAWSON, John Charles

Resigned
Josephs Well, LeedsLS3 1AB
Born August 1965
Director
Appointed 27 Oct 2021
Resigned 04 Nov 2024

ROBINSON, Michael John

Resigned
Josephs Well, LeedsLS3 1AB
Born April 1967
Director
Appointed 27 Oct 2021
Resigned 04 Nov 2024

Persons with significant control

1

0 Active
1 Ceased
Josephs Well, LeedsLS3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Incorporation Company
27 October 2021
NEWINCIncorporation