Sandringham Court (shrewsbury) Limited SHREWSBURY


Founded in 1990, Sandringham Court (shrewsbury), classified under reg no. 02482016 is an active company. Currently registered at Chapter House North Abbey Lawns SY2 5DE, Shrewsbury the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Jennifer B., Christopher K. and Graham M. and others. In addition one secretary - Janet L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marianne B. who worked with the the firm until 12 December 2008.

Sandringham Court (shrewsbury) Limited Address / Contact

Office Address Chapter House North Abbey Lawns
Office Address2 Abbey Foregate
Town Shrewsbury
Post code SY2 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02482016
Date of Incorporation Fri, 16th Mar 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jennifer B.

Position: Director

Appointed: 21 December 2021

Christopher K.

Position: Director

Appointed: 02 September 2020

Graham M.

Position: Director

Appointed: 12 October 2016

Janet L.

Position: Director

Appointed: 12 December 2008

Janet L.

Position: Secretary

Appointed: 12 December 2008

Robert M.

Position: Director

Appointed: 17 November 1998

Arthur W.

Position: Director

Appointed: 26 September 2014

Resigned: 02 September 2020

Elaine B.

Position: Director

Appointed: 16 October 2009

Resigned: 12 October 2016

Eirlys D.

Position: Director

Appointed: 27 October 2005

Resigned: 08 September 2021

Anne B.

Position: Director

Appointed: 27 October 2005

Resigned: 26 September 2014

Patricia J.

Position: Director

Appointed: 18 October 2001

Resigned: 11 October 2004

Marianne B.

Position: Director

Appointed: 17 November 1998

Resigned: 16 October 2009

Mary E.

Position: Director

Appointed: 17 November 1998

Resigned: 14 November 2008

Margaret S.

Position: Director

Appointed: 17 November 1998

Resigned: 27 October 2005

Anthony W.

Position: Director

Appointed: 17 November 1998

Resigned: 18 October 2001

Marianne B.

Position: Secretary

Appointed: 17 November 1998

Resigned: 12 December 2008

Maurice G.

Position: Director

Appointed: 15 March 1991

Resigned: 17 November 1998

Ian G.

Position: Director

Appointed: 15 March 1991

Resigned: 17 November 1998

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (4 pages)

Company search

Advertisements