Company NameSandringham Rtm Company Ltd
Company StatusActive
Company Number10816673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2017(6 years, 10 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 NameJohn Francis Nixson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Diane Brew
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Jenny Ann Summers
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMarie Patricia Redfern
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameJohn Edward Wright
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
14 July 2021Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 September 2019Termination of appointment of Marie Patricia Redfern as a director on 8 September 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
15 July 2019Appointment of Mrs Diane Brew as a director on 13 July 2019 (2 pages)
15 July 2019Appointment of Mrs Jenny Ann Summers as a director on 13 July 2019 (2 pages)
5 July 2019Termination of appointment of John Edward Wright as a director on 30 June 2019 (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 June 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
11 April 2018Resolutions
  • RES13 ‐ 22/03/2018
(22 pages)
13 June 2017Incorporation (52 pages)
13 June 2017Incorporation (52 pages)