Company NameSandy Lane (Management Company) Limited
DirectorJames Thomas Clement Clarkson
Company StatusActive
Company Number05750732
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month 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 NameMr James Thomas Clement Clarkson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crampton Drive
Altrincham
Cheshire
WA15 0HH
Director NameAustin Charles Longsdale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Brooklands Crescent
Sale
Manchester
Cheshire
Secretary NameJean Blackledge
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Summermere Limited
Victoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower House
Walmersley Road
Bury
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alison Kate Wild & Stephen John Wild
11.11%
Ordinary
1 at £1Catherine Bridget Nuttall & Jonathan Nuttall
11.11%
Ordinary
1 at £1Clare Zoe Brunt & Nick Brunt
11.11%
Ordinary
1 at £1Giles Cannock & Victoria Cannock
11.11%
Ordinary
1 at £1James Whittaker & Kate Holland
11.11%
Ordinary
1 at £1Jim Clarkson & Karina Clarkson
11.11%
Ordinary
1 at £1Jonathan Seddon & Jamie Seddon & Nicola Hodkinson
11.11%
Ordinary
1 at £1Martin John Entwistle
11.11%
Ordinary
1 at £1Susan Helen Chicken & Stephen Robert Chicken
11.11%
Ordinary

Financials

Year2014
Net Worth£1,508
Cash£4,091
Current Liabilities£3,897

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 May 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 9
(4 pages)
3 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 9
(4 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 9
(4 pages)
3 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 9
(4 pages)
24 October 2014Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page)
24 October 2014Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9
(4 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2012Secretary's details changed for Jean Blackledge on 1 December 2011 (1 page)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Jean Blackledge on 1 December 2011 (1 page)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Jean Blackledge on 1 December 2011 (1 page)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for James Thomas Clement Clarkson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for James Thomas Clement Clarkson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for James Thomas Clement Clarkson on 1 April 2010 (2 pages)
24 November 2009Current accounting period extended from 30 September 2009 to 30 November 2009 (3 pages)
24 November 2009Current accounting period extended from 30 September 2009 to 30 November 2009 (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (8 pages)
24 March 2009Return made up to 21/03/09; full list of members (8 pages)
16 December 2008Appointment terminated director austin longsdale (1 page)
16 December 2008Appointment terminated director austin longsdale (1 page)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 May 2008Ad 01/12/07\gbp si 6@1=6\gbp ic 3/9\ (5 pages)
7 May 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 May 2008Return made up to 21/03/08; full list of members (9 pages)
7 May 2008Return made up to 21/03/08; full list of members (9 pages)
7 May 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 May 2008Ad 01/12/07\gbp si 6@1=6\gbp ic 3/9\ (5 pages)
25 July 2007Amended accounts made up to 30 September 2006 (2 pages)
25 July 2007Amended accounts made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 April 2007Ad 21/03/06-21/03/06 £ si 2@1=2 (1 page)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 April 2007Ad 21/03/06-21/03/06 £ si 2@1=2 (1 page)
30 May 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
30 May 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (20 pages)
21 March 2006Incorporation (20 pages)