Sanderling Close Property Management Limited BLACKPOOL


Sanderling Close Property Management started in year 1996 as Private Limited Company with registration number 03189773. The Sanderling Close Property Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Blackpool at First Floor 195 To 199. Postal code: FY1 6PE. Since Friday 5th July 1996 Sanderling Close Property Management Limited is no longer carrying the name Safemutual Property Management.

The company has one director. Janet V., appointed on 13 August 2007. There are currently no secretaries appointed. Currently 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.

Sanderling Close Property Management Limited Address / Contact

Office Address First Floor 195 To 199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189773
Date of Incorporation Tue, 23rd Apr 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 24 February 2015

Janet V.

Position: Director

Appointed: 13 August 2007

Peter R.

Position: Director

Appointed: 21 June 2010

Resigned: 01 February 2012

Debra S.

Position: Secretary

Appointed: 31 March 2009

Resigned: 24 February 2015

Glenn P.

Position: Secretary

Appointed: 21 July 2008

Resigned: 31 March 2009

Sophie T.

Position: Director

Appointed: 03 July 2007

Resigned: 26 July 2007

Joyce B.

Position: Director

Appointed: 10 January 2006

Resigned: 03 July 2007

Clare H.

Position: Secretary

Appointed: 23 September 2002

Resigned: 01 August 2008

Ernest L.

Position: Secretary

Appointed: 21 November 2001

Resigned: 05 September 2002

Albert C.

Position: Director

Appointed: 26 July 2000

Resigned: 23 April 2011

Lynne P.

Position: Secretary

Appointed: 23 April 1998

Resigned: 21 November 2001

Andrew S.

Position: Director

Appointed: 23 April 1998

Resigned: 26 July 2000

Jean C.

Position: Director

Appointed: 23 April 1998

Resigned: 08 December 2005

William R.

Position: Director

Appointed: 19 June 1996

Resigned: 23 April 1998

Teresa H.

Position: Secretary

Appointed: 19 June 1996

Resigned: 23 April 1998

Jonathan H.

Position: Director

Appointed: 19 June 1996

Resigned: 23 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 23 April 1996

Resigned: 23 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 1996

Resigned: 19 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1996

Resigned: 19 June 1996

Company previous names

Safemutual Property Management July 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 11215 39510 5708 83819      
Balance Sheet
Net Assets Liabilities    19191919191919
Cash Bank In Hand11 84413 5979 3357 410       
Current Assets13 61716 77510 9309 74619      
Debtors1 7733 1781 5952 336       
Net Assets Liabilities Including Pension Asset Liability12 11215 39510 5708 83819      
Reserves/Capital
Called Up Share Capital19191919       
Profit Loss Account Reserve12 09315 37610 5518 819       
Shareholder Funds12 11215 39510 5708 83819      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    191919    
Fixed Assets      1919191919
Total Assets Less Current Liabilities12 11215 39510 5708 83819191919191919
Creditors Due Within One Year1 5051 380360908       
Net Current Assets Liabilities12 11215 39510 5701919      
Number Shares Allotted 1919        
Par Value Share 11        
Share Capital Allotted Called Up Paid191919        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements