UKBizDB.co.uk

49 SANDERSON ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 49 Sanderson Road Management Company Limited. The company was founded 30 years ago and was given the registration number 02892898. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 49 Sanderson Road, Flat One, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:49 SANDERSON ROAD MANAGEMENT COMPANY LIMITED
Company Number:02892898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 Sanderson Road, Flat One, Newcastle Upon Tyne, NE2 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Acomb Crescent, Newcastle Upon Tyne, England, NE3 2BB

Secretary22 September 2014Active
Flat One 49, Sanderson Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 2DR

Director19 August 2013Active
41, Clayton Road, Newcastle Upon Tyne, England, NE2 4RQ

Director21 June 2021Active
49 Sanderson Road, Sanderson Road, Flat Two, Newcastle Upon Tyne, United Kingdom, NE2 2DR

Director01 November 2020Active
Flat 3, 49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Secretary31 January 1994Active
49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Secretary01 April 2010Active
49 Sanderson Road, Jesmond, Newcastle, NE2 2DR

Secretary06 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1994Active
Flat 1, 49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Director01 June 2000Active
49 Sanderson Road, Flat 2 Jesmond, Newcastle Upon Tyne, NE2 2DR

Director31 January 1994Active
49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Director01 July 1994Active
Flat 3, 49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Director31 January 1994Active
49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Director01 April 2010Active
49 Sanderson Road, Jesmond, Newcastle, NE2 2DR

Director03 February 2002Active
3 West Dene, Allwoodley, Leeds, LS17 8QT

Director01 January 2007Active
Flat 3, 49 Sanderson Road, Jesmond, NE2 2DR

Director26 August 2004Active
25, Graham Park Road, Flat 1, Newcastle Upon Tyne, United Kingdom, NE3 4BH

Director26 May 2014Active
49, Sanderson Road, Flat One, Newcastle Upon Tyne, NE2 2DR

Director23 August 2016Active
Flat 2, 49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Director24 March 1999Active
Flat 1 49 Sanderson Road, Newcastle Upon Tyne, NE2 2DR

Director24 March 1999Active
3 Tyne View Avenue, Whickham, Newcastle Upon Tyne, NE16 4ST

Director10 August 1998Active
49 Sanderson Road, Flat 1 Jesmond, Newcastle Upon Tyne, NE2 2DR

Director31 January 1994Active

People with Significant Control

Miss Heather Mary Hodcroft
Notified on:21 June 2021
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:41, Clayton Road, Newcastle Upon Tyne, England, NE2 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Smith
Notified on:01 November 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:49, Flat 2, Newcastle Upon Tyne, England, NE2 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Penn
Notified on:19 January 2017
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:49, Flat 2, Newcastle Upon Tyne, United Kingdom, NE2 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jagat Singh Deo
Notified on:19 January 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:3, West Dene, Leeds, United Kingdom, LS17 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Hannah Hodcroft
Notified on:19 January 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:72, Acomb Crescent, Newcastle Upon Tyne, England, NE3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Mccardle
Notified on:26 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:49, Sanderson Road, Newcastle Upon Tyne, NE2 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Capital

Capital allotment shares.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.