Company NameSandringham Court (Buxton) Management Company Limited
DirectorsGeraldine Beswick and Victoria Wild
Company StatusActive
Company Number03554891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1998(26 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Geraldine Beswick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(20 years after company formation)
Appointment Duration6 years
RoleRetired Nurse Educator
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Victoria Wild
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(25 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed24 April 2001(2 years, 12 months after company formation)
Appointment Duration23 years
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Mandy Jayne Constance
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleLecturer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidways
Worton
Witney
Oxfordshire
OX29 4SY
Director NameHelen Priscott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address53 Hensington Road
Woodstock
Oxfordshire
OX20 1JH
Secretary NameHelen Priscott
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address53 Hensington Road
Woodstock
Oxfordshire
OX20 1JH
Director NameKaren Needham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2002)
RoleArea Manager
Correspondence Address1 Sandringham Court
Broadwalk
Buxton
Derbyshire
SK17 6RS
Director NameKenneth Griffiths Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandringham Court
Broadwalk
Buxton
Derbyshire
SK17 6RS
Director NameLinda Ann Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 March 2002)
RoleRetired
Correspondence Address7 Sandringham Court
Broadwalk
Buxton
Derbyshire
SK17 6RS
Director NameRebecca Claire Mellor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2004)
RoleSurveyor
Correspondence Address1 Sandringham Court
Broad Walk
Buxton
Derbyshire
SK17 6RS
Director NameValerie Mason
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2004)
RoleTeacher
Correspondence Address21 Park Road
Buxton
Derbyshire
SK17 6SG
Director NameLisa Ann Hulme
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 12 January 2004)
RoleLogistician
Correspondence Address6 Sandringham Court
Broadwalk
Buxton
Derbyshire
SK17 6RS
Director NameKenneth Griffiths Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandringham Court
Broadwalk
Buxton
Derbyshire
SK17 6RS
Director NameKevin Simons
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 13 August 2018)
RoleAircraft Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameRebecca Claire Phillips
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2008)
RoleChartered Surveyor
Correspondence Address23 Harris Road
Harpur Hill
Buxton
Derbyshire
SK17 9JS
Director NameJohn Joseph Mason
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr William Henry Barratt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(19 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2022)
RoleRetired Farmer And Property Developer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Rachel Claire Chadwick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£16,032
Cash£17,727
Current Liabilities£3,168

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

22 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 August 2018Termination of appointment of Kevin Simons as a director on 13 August 2018 (1 page)
26 April 2018Appointment of Mrs Geraldine Beswick as a director on 24 April 2018 (2 pages)
26 April 2018Appointment of Mr William Henry Barratt as a director on 23 April 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
10 April 2018Termination of appointment of John Joseph Mason as a director on 28 March 2018 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 22 April 2016 no member list (3 pages)
10 May 2016Annual return made up to 22 April 2016 no member list (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 22 April 2015 no member list (3 pages)
28 April 2015Annual return made up to 22 April 2015 no member list (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 22 April 2014 no member list (3 pages)
23 April 2014Annual return made up to 22 April 2014 no member list (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 22 April 2013 no member list (3 pages)
23 April 2013Annual return made up to 22 April 2013 no member list (3 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
26 April 2012Director's details changed for John Joseph Mason on 18 April 2012 (2 pages)
26 April 2012Annual return made up to 22 April 2012 no member list (3 pages)
26 April 2012Director's details changed for John Joseph Mason on 18 April 2012 (2 pages)
26 April 2012Annual return made up to 22 April 2012 no member list (3 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
25 May 2011Termination of appointment of Mandy Constance as a director (2 pages)
25 May 2011Termination of appointment of Mandy Constance as a director (2 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (5 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (5 pages)
10 March 2011Appointment of John Joseph Mason as a director (3 pages)
10 March 2011Appointment of John Joseph Mason as a director (3 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
5 May 2010Annual return made up to 22 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Kevin Simons on 22 April 2010 (2 pages)
5 May 2010Annual return made up to 22 April 2010 no member list (3 pages)
5 May 2010Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Kevin Simons on 22 April 2010 (2 pages)
5 May 2010Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
6 May 2009Annual return made up to 29/04/09 (2 pages)
6 May 2009Annual return made up to 29/04/09 (2 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
20 May 2008Annual return made up to 29/04/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(4 pages)
20 May 2008Annual return made up to 29/04/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(4 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
22 August 2007Annual return made up to 29/04/07
  • 363(288) ‐ Secretary resigned
(5 pages)
22 August 2007Annual return made up to 29/04/07
  • 363(288) ‐ Secretary resigned
(5 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
16 May 2006Annual return made up to 29/04/06 (5 pages)
16 May 2006Annual return made up to 29/04/06 (5 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 May 2005Annual return made up to 29/04/05 (5 pages)
9 May 2005Annual return made up to 29/04/05 (5 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
13 May 2004Annual return made up to 29/04/04 (5 pages)
13 May 2004Annual return made up to 29/04/04 (5 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
2 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
16 May 2003Annual return made up to 29/04/03 (6 pages)
16 May 2003Annual return made up to 29/04/03 (6 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
13 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
9 May 2002Annual return made up to 29/04/02 (5 pages)
9 May 2002Annual return made up to 29/04/02 (5 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
23 October 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
23 October 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: worton park cassington witney oxfordshire OX8 1EB (1 page)
29 August 2001Registered office changed on 29/08/01 from: worton park cassington witney oxfordshire OX8 1EB (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
4 May 2001Annual return made up to 29/04/01 (4 pages)
4 May 2001Annual return made up to 29/04/01 (4 pages)
31 August 2000Annual return made up to 29/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 August 2000Annual return made up to 29/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 February 2000Full accounts made up to 30 April 1999 (6 pages)
16 February 2000Full accounts made up to 30 April 1999 (6 pages)
3 June 1999Annual return made up to 29/04/99 (4 pages)
3 June 1999Annual return made up to 29/04/99 (4 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
29 April 1998Incorporation (21 pages)
29 April 1998Incorporation (21 pages)