UKBizDB.co.uk

ALL SAINTS 2009 (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as All Saints 2009 (management Company) Limited. The company was founded 15 years ago and was given the registration number 06854082. The firm's registered office is in SIDMOUTH. You can find them at Morris Lettings, East Street, Sidmouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALL SAINTS 2009 (MANAGEMENT COMPANY) LIMITED
Company Number:06854082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Morris Lettings, East Street, Sidmouth, Devon, EX10 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY

Secretary01 January 2023Active
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY

Director13 March 2023Active
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY

Director12 July 2013Active
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY

Director12 July 2013Active
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY

Director12 July 2013Active
Morris Lettings, East Street, Sidmouth, England, EX10 8BL

Secretary12 July 2013Active
Morris Lettings, East Street, Sidmouth, EX10 8BL

Secretary01 January 2015Active
First Floor Office Suite, Units 3-4 Cranmere Court, Matford Business Park, Exeter, United Kingdom, EX2 8PW

Corporate Secretary11 May 2021Active
Hillsdon House, High Street, Sidmouth, United Kingdom, EX10 8LD

Director12 November 2009Active
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY

Director01 April 2016Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director20 March 2009Active

People with Significant Control

Mr Claud Prat
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY
Nature of control:
  • Significant influence or control
Mr David Ronald Hindle
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY
Nature of control:
  • Significant influence or control
Mrs Jean Ledbury-Moore
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY
Nature of control:
  • Significant influence or control
Mrs Julie Ann Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY
Nature of control:
  • Significant influence or control

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
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Accounts

Change account reference date company previous extended.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person secretary company with name date.

Download
2023-02-09Address

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

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint corporate secretary company with name date.

Download
2021-05-11Address

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

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.