Sandal Grange (wakefield) Management Company Limited WAKEFIELD


Sandal Grange (wakefield) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05121368. The Sandal Grange (wakefield) Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wakefield at 8 Lakeside. Postal code: WF2 7AW.

At present there are 3 directors in the the company, namely Tracey G., Ian B. and Michael C.. In addition one secretary - Nigel C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sandal Grange (wakefield) Management Company Limited Address / Contact

Office Address 8 Lakeside
Office Address2 Calder Island Way
Town Wakefield
Post code WF2 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05121368
Date of Incorporation Thu, 6th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Tracey G.

Position: Director

Appointed: 21 March 2022

Nigel C.

Position: Secretary

Appointed: 21 March 2022

Ian B.

Position: Director

Appointed: 21 July 2020

Michael C.

Position: Director

Appointed: 24 March 2016

Carol B.

Position: Director

Appointed: 05 October 2018

Resigned: 18 August 2021

John S.

Position: Director

Appointed: 28 August 2018

Resigned: 15 September 2021

John F.

Position: Director

Appointed: 28 August 2018

Resigned: 15 September 2021

Paul L.

Position: Director

Appointed: 24 March 2016

Resigned: 28 August 2018

Michael G.

Position: Director

Appointed: 24 March 2016

Resigned: 25 February 2022

David B.

Position: Director

Appointed: 24 March 2016

Resigned: 28 August 2018

Gary O.

Position: Director

Appointed: 24 March 2016

Resigned: 18 April 2019

Diana D.

Position: Director

Appointed: 24 March 2016

Resigned: 05 February 2018

Joy L.

Position: Secretary

Appointed: 06 March 2015

Resigned: 01 January 2017

Anthony B.

Position: Director

Appointed: 24 October 2014

Resigned: 24 March 2016

Emily D.

Position: Secretary

Appointed: 28 July 2014

Resigned: 07 March 2016

Navpreet M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 September 2015

Dolores C.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 January 2017

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 18 September 2013

Sharon M.

Position: Secretary

Appointed: 25 October 2010

Resigned: 19 November 2012

Timothy M.

Position: Director

Appointed: 11 May 2004

Resigned: 24 October 2014

Dolores C.

Position: Secretary

Appointed: 11 May 2004

Resigned: 25 October 2010

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 06 May 2004

Resigned: 11 May 2004

Prima Director Limited

Position: Corporate Director

Appointed: 06 May 2004

Resigned: 11 May 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to May 31, 2023
filed on: 9th, October 2023
Free Download (2 pages)

Company search

Advertisements