About

Registered Number: 01026982
Date of Incorporation: 12/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: M1 3HY, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY,

 

Sandmoor Lane Flats Ltd was registered on 12 October 1971 and has its registered office in Manchester, it's status is listed as "Active". The companies directors are listed as Bickler, Annetta, Burke, Murray, Fearn, Penelope Jane, Green, Pearl, Masser, Michael, Myers, Jacqueline, Solomon, Anita Zena, Hall, Deanne Stephanie, Masser, Pamela Ruth, Noteman, Alexander Daniel, Ostafinska, Karolina Maria, Adelman, Sylvia, Bickler, Harold, Bott, Pauline, Burns, Ruth, Caplin, Stanley Bobbie, Cohen, Malcolm Meyer, Cohen, Tony, Denton, Juliana Margaret, Dyson, Robert Alan, Featherman, Hyman, Dr, Flowers, Ann, Flowers, Edith, Goldberg, Nicola, Goldstone, Laura, Hurst, Myra Naomi, Lewis, Calvin, Lewis, Estelle Renee, Reiss, Sybil, Rhodes, Carol Frances, Rhodes, Cyril, Sandler, Robert Miles, Sharma, Anil, Solomon, Harris, Thompson, Barbara, Williams, Frederick Val in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKLER, Annetta 25 August 2016 - 1
BURKE, Murray 22 February 1998 - 1
FEARN, Penelope Jane 30 January 2019 - 1
GREEN, Pearl 05 April 2004 - 1
MASSER, Michael 20 July 2015 - 1
MYERS, Jacqueline 30 January 2019 - 1
SOLOMON, Anita Zena 26 September 2006 - 1
ADELMAN, Sylvia N/A 16 December 2005 1
BICKLER, Harold 06 January 1997 17 January 2016 1
BOTT, Pauline N/A 05 April 2004 1
BURNS, Ruth N/A 01 April 1994 1
CAPLIN, Stanley Bobbie N/A 10 January 2019 1
COHEN, Malcolm Meyer 10 February 1992 16 February 1993 1
COHEN, Tony N/A 16 February 1993 1
DENTON, Juliana Margaret N/A 31 December 1993 1
DYSON, Robert Alan 04 January 1993 14 December 1993 1
FEATHERMAN, Hyman, Dr N/A 31 December 1995 1
FLOWERS, Ann N/A 31 December 1994 1
FLOWERS, Edith N/A 21 April 1997 1
GOLDBERG, Nicola 15 January 1996 01 November 1998 1
GOLDSTONE, Laura N/A 01 November 1997 1
HURST, Myra Naomi 26 February 1998 25 October 2015 1
LEWIS, Calvin N/A 31 December 1994 1
LEWIS, Estelle Renee 14 December 1993 23 May 2001 1
REISS, Sybil N/A 09 January 2019 1
RHODES, Carol Frances 18 January 1999 05 October 2009 1
RHODES, Cyril 21 April 1997 09 January 1999 1
SANDLER, Robert Miles 01 November 1998 02 December 2003 1
SHARMA, Anil 24 July 1992 31 January 1997 1
SOLOMON, Harris 18 September 1992 26 September 2006 1
THOMPSON, Barbara 02 December 2003 12 February 2018 1
WILLIAMS, Frederick Val N/A 14 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Deanne Stephanie 04 January 2017 13 December 2017 1
MASSER, Pamela Ruth 10 January 2016 13 December 2017 1
NOTEMAN, Alexander Daniel 13 December 2017 30 January 2019 1
OSTAFINSKA, Karolina Maria 30 January 2019 25 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
TM02 - Termination of appointment of secretary 25 June 2020
TM02 - Termination of appointment of secretary 25 June 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 03 October 2019
AP04 - Appointment of corporate secretary 24 September 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 12 January 2018
AP03 - Appointment of secretary 19 December 2017
AD01 - Change of registered office address 19 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AP03 - Appointment of secretary 01 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 12 January 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 11 December 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 02 June 1999
363a - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 18 August 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
363a - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 29 May 1997
363a - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 09 July 1996
288 - N/A 22 February 1996
288 - N/A 30 January 1996
363x - Annual Return 30 January 1996
AA - Annual Accounts 17 July 1995
363x - Annual Return 28 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
AA - Annual Accounts 05 September 1994
288 - N/A 18 July 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 February 1994
363x - Annual Return 03 February 1994
287 - Change in situation or address of Registered Office 10 September 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 05 March 1993
288 - N/A 01 March 1993
288 - N/A 06 October 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 26 June 1992
288 - N/A 18 March 1992
363b - Annual Return 29 January 1992
363a - Annual Return 23 August 1991
287 - Change in situation or address of Registered Office 19 April 1991
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
288 - N/A 05 November 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
NEWINC - New incorporation documents 12 October 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.