Sandforth Court Limited CHESTER


Sandforth Court started in year 1973 as Private Limited Company with registration number 01117386. The Sandforth Court company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Chester at 27 Newgate Street. Postal code: CH1 1DE.

Currently there are 9 directors in the the firm, namely Julie C., Eileen S. and John A. and others. In addition one secretary - Sarah M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mason Owen & Partners who worked with the the firm until 1 March 2002.

Sandforth Court Limited Address / Contact

Office Address 27 Newgate Street
Town Chester
Post code CH1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117386
Date of Incorporation Fri, 8th Jun 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 10 March 2023

Julie C.

Position: Director

Appointed: 01 May 2017

Eileen S.

Position: Director

Appointed: 07 November 2016

John A.

Position: Director

Appointed: 06 November 2016

Dorothy D.

Position: Director

Appointed: 04 December 2015

Kevin D.

Position: Director

Appointed: 19 March 2012

Brian M.

Position: Director

Appointed: 30 September 2003

Carol R.

Position: Director

Appointed: 25 May 1993

James N.

Position: Director

Appointed: 25 May 1993

Glenys M.

Position: Director

Appointed: 30 April 1992

William C.

Position: Director

Resigned: 03 October 2023

Edna H.

Position: Director

Resigned: 09 October 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 31 July 2016

Resigned: 28 February 2023

Lalith W.

Position: Director

Appointed: 31 August 2012

Resigned: 03 October 2023

Robert W.

Position: Director

Appointed: 21 November 2007

Resigned: 31 March 2016

Valerie M.

Position: Director

Appointed: 10 April 2007

Resigned: 10 March 2015

Graham T.

Position: Director

Appointed: 06 April 2004

Resigned: 12 July 2005

David C.

Position: Director

Appointed: 30 September 2003

Resigned: 21 November 2007

Bernard H.

Position: Director

Appointed: 30 September 2003

Resigned: 31 March 2016

William B.

Position: Director

Appointed: 31 December 2002

Resigned: 06 April 2004

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 30 September 2011

George D.

Position: Director

Appointed: 26 September 2001

Resigned: 30 September 2003

John M.

Position: Director

Appointed: 31 July 2001

Resigned: 17 June 2008

Darryl T.

Position: Director

Appointed: 29 June 2001

Resigned: 30 September 2003

Joseph K.

Position: Director

Appointed: 18 September 2000

Resigned: 10 April 2007

Mark W.

Position: Director

Appointed: 25 May 2000

Resigned: 26 September 2001

Brian R.

Position: Director

Appointed: 19 February 1997

Resigned: 18 September 2000

Louis M.

Position: Director

Appointed: 21 August 1996

Resigned: 01 July 2008

Doreen W.

Position: Director

Appointed: 17 January 1996

Resigned: 30 April 2014

Robert W.

Position: Director

Appointed: 17 January 1996

Resigned: 30 September 2003

Alan B.

Position: Director

Appointed: 11 January 1996

Resigned: 31 March 2016

Janet D.

Position: Director

Appointed: 25 August 1994

Resigned: 31 March 2016

Peter B.

Position: Director

Appointed: 09 September 1993

Resigned: 14 April 2000

Michael F.

Position: Director

Appointed: 06 August 1993

Resigned: 17 January 1996

Frederick S.

Position: Director

Appointed: 25 May 1993

Resigned: 29 June 2001

Florence A.

Position: Director

Appointed: 25 May 1993

Resigned: 06 April 2004

Patricia T.

Position: Director

Appointed: 25 May 1993

Resigned: 02 September 2021

Patricia Q.

Position: Director

Appointed: 25 May 1993

Resigned: 03 October 2023

Catherine W.

Position: Director

Appointed: 25 May 1993

Resigned: 17 January 1996

Philip W.

Position: Director

Appointed: 25 May 1993

Resigned: 11 February 1995

Gertrude F.

Position: Director

Appointed: 25 May 1993

Resigned: 10 December 1994

Imelda C.

Position: Director

Appointed: 25 May 1993

Resigned: 24 December 1995

Steven F.

Position: Director

Appointed: 25 May 1993

Resigned: 31 July 2001

Mary K.

Position: Director

Appointed: 30 April 1992

Resigned: 03 October 2023

Rose S.

Position: Director

Appointed: 25 April 1992

Resigned: 30 April 1992

Mason Owen & Partners

Position: Secretary

Appointed: 25 April 1992

Resigned: 01 March 2002

Monica F.

Position: Director

Appointed: 25 April 1992

Resigned: 30 April 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Glenys M. This PSC has significiant influence or control over the company,.

Glenys M.

Notified on 3 July 2023
Ceased on 3 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Current Assets23 75224 35228 499
Net Assets Liabilities19 76320 43524 023
Other
Creditors4 3904 3144 920
Net Current Assets Liabilities19 76320 43524 023
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal401397444
Total Assets Less Current Liabilities19 76320 43524 023

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 19th, April 2023
Free Download (3 pages)

Company search