Company NameSandringham Court Rtm Company Limited
Company StatusActive
Company Number07479120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 2010(13 years, 3 months 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 Patricia Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Robert Oliver Hellings
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr David Beagan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed17 May 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJune Mary Davies
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameElizabeth Mary Holland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameKeith Grey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Stephen Ronald Atkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Patricia Diane Lomax
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2014)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr William Barber
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Ingrid May Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Arthur Stamp Lomax
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2018)
RolePart Time Sales
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Jeannie Brennan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2019)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Barbara Ann Eyres
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameThe Right To Manage Federation Limited (Corporation)
StatusResigned
Appointed29 December 2010(same day as company formation)
Correspondence AddressCalverley House 55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU

Location

Registered AddressChiltern House
72 To 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

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 November 2019Termination of appointment of Jeannie Brennan as a director on 19 November 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 May 2019Appointment of Mrs Barbara Ann Eyres as a director on 16 May 2019 (2 pages)
21 May 2019Appointment of Mr Robert Oliver Hellings as a director on 16 May 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 May 2018Appointment of Mrs Patricia Griffiths as a director on 17 May 2018 (2 pages)
16 January 2018Termination of appointment of Arthur Stamp Lomax as a director on 12 January 2018 (1 page)
16 January 2018Termination of appointment of Arthur Stamp Lomax as a director on 12 January 2018 (1 page)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Termination of appointment of Ingrid May Jones as a director on 24 July 2017 (1 page)
1 August 2017Termination of appointment of Ingrid May Jones as a director on 24 July 2017 (1 page)
20 June 2017Appointment of Miss Jeannie Brennan as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Miss Jeannie Brennan as a director on 20 June 2017 (2 pages)
19 June 2017Termination of appointment of William Barber as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of William Barber as a director on 19 June 2017 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Appointment of Mr Arthur Stamp Lomax as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mr William Barber as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mrs Ingrid May Jones as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mr William Barber as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mrs Ingrid May Jones as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mr Arthur Stamp Lomax as a director on 4 April 2016 (2 pages)
29 December 2015Annual return made up to 29 December 2015 no member list (3 pages)
29 December 2015Annual return made up to 29 December 2015 no member list (3 pages)
16 September 2015Termination of appointment of Stephen Ronald Atkinson as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Stephen Ronald Atkinson as a director on 16 September 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 December 2014Annual return made up to 29 December 2014 no member list (3 pages)
30 December 2014Annual return made up to 29 December 2014 no member list (3 pages)
5 August 2014Accounts made up to 31 December 2013 (2 pages)
5 August 2014Accounts made up to 31 December 2013 (2 pages)
3 March 2014Termination of appointment of Patricia Diane Lomax as a director on 26 February 2014 (1 page)
3 March 2014Termination of appointment of Patricia Diane Lomax as a director on 26 February 2014 (1 page)
30 December 2013Annual return made up to 29 December 2013 no member list (3 pages)
30 December 2013Annual return made up to 29 December 2013 no member list (3 pages)
12 September 2013Accounts made up to 31 December 2012 (2 pages)
12 September 2013Accounts made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
2 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
19 October 2012Accounts made up to 31 December 2011 (2 pages)
19 October 2012Accounts made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 29 December 2011 no member list (3 pages)
9 January 2012Annual return made up to 29 December 2011 no member list (3 pages)
25 August 2011Termination of appointment of June Davies as a director (1 page)
25 August 2011Termination of appointment of June Davies as a director (1 page)
18 August 2011Appointment of Mrs Patricia Diane Lomax as a director (2 pages)
18 August 2011Appointment of Mrs Patricia Diane Lomax as a director (2 pages)
8 August 2011Appointment of Mr Stephen Ronald Atkinson as a director (2 pages)
8 August 2011Appointment of Mr Stephen Ronald Atkinson as a director (2 pages)
8 August 2011Termination of appointment of Elizabeth Holland as a director (1 page)
8 August 2011Termination of appointment of Elizabeth Holland as a director (1 page)
17 May 2011Appointment of Premier Estates Limited as a secretary (2 pages)
17 May 2011Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
17 May 2011Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 17 May 2011 (1 page)
17 May 2011Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
17 May 2011Appointment of Premier Estates Limited as a secretary (2 pages)
29 December 2010Incorporation (41 pages)
29 December 2010Incorporation (41 pages)