ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandforth Court Limited

Sandforth Court Limited is an active company incorporated on 8 June 1973 with the registered office located in Liverpool, Merseyside. Sandforth Court Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01117386
Private limited company
Age
52 years
Incorporated 8 June 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
One Derby Square
One Derby Square
Liverpool
L2 9XX
England
Address changed on 19 Aug 2024 (1 year 2 months ago)
Previous address was 27 Newgate Street Chester CH1 1DE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
16
Controllers (PSC)
1
Director • Storeman • British • Lives in UK • Born in Feb 1959
Director • British • Lives in UK • Born in Jan 1949
Director • Retired • British • Lives in UK • Born in Nov 1936
Director • Retired • British • Lives in UK • Born in Feb 1952
Director • Advertising Agent • British • Lives in UK • Born in Jul 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Professionaliverpool Limited
Julie Campbell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.47K
Increased by £1.2K (+4%)
Total Liabilities
-£3.96K
Decreased by £764 (-16%)
Net Assets
£25.51K
Increased by £1.97K (+8%)
Debt Ratio (%)
13%
Decreased by 3.28% (-20%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 15 Jun 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Notification of PSC Statement
1 Year 11 Months Ago on 17 Nov 2023
Glenys Anne Mcneil (PSC) Resigned
2 Years 1 Month Ago on 3 Oct 2023
Lalith Perera Mihindukulasekera Wijedoru Resigned
2 Years 1 Month Ago on 3 Oct 2023
Patricia Quinn Resigned
2 Years 1 Month Ago on 3 Oct 2023
Kevin Barry Donnelly Details Changed
2 Years 1 Month Ago on 3 Oct 2023
Get Credit Report
Discover Sandforth Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 15 Jun 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 29 Apr 2025
Registered office address changed from 27 Newgate Street Chester CH1 1DE England to One Derby Square One Derby Square Liverpool L2 9XX on 19 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 13 Jun 2024
Micro company accounts made up to 30 September 2023
Submitted on 30 May 2024
Notification of a person with significant control statement
Submitted on 17 Nov 2023
Cessation of Glenys Anne Mcneil as a person with significant control on 3 October 2023
Submitted on 4 Oct 2023
Termination of appointment of William James Calland as a director on 3 October 2023
Submitted on 3 Oct 2023
Director's details changed for Mr John Joseph Allmark on 3 October 2023
Submitted on 3 Oct 2023
Director's details changed for Dorothy Marion Dignam on 3 October 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year