This company is commonly known as Ben Sainty Court Limited. The company was founded 25 years ago and was given the registration number 03580882. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BEN SAINTY COURT LIMITED |
---|---|---|
Company Number | : | 03580882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Corporate Secretary | 12 February 2021 | Active |
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX | Director | 27 January 2021 | Active |
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX | Director | 27 January 2021 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | 16 September 1999 | Active |
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW | Secretary | 06 December 2005 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 14 July 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 10 April 2003 | Active |
The Old Rectory Church Lane, Sheering, Bishops Stortford, CM22 7NR | Secretary | 12 June 1998 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
9 Ben Sainty Court, Witham, CM8 2TH | Secretary | 16 August 2006 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 November 2016 | Active |
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU | Corporate Secretary | 06 October 2010 | Active |
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU | Corporate Secretary | 06 October 2010 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 12 June 1998 | Active |
7 Ben Sainty Court, Witham, CM8 2TH | Director | 17 November 1999 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 27 July 2016 | Active |
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU | Director | 06 October 2010 | Active |
2 Ben Sainty Court, Witham, CM8 2TH | Director | 16 August 2006 | Active |
4, Ben Sainty Court, Witham, United Kingdom, CM8 2TH | Director | 06 October 2010 | Active |
12 Ben Sainty Court, Witham, CM8 2TH | Director | 17 November 1999 | Active |
The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 12 December 2011 | Active |
8 Ben Sainty Court, Witham, CM8 2TH | Director | 16 August 2006 | Active |
10 Ben Sainty Court, Witham, CM8 2TH | Director | 16 August 2006 | Active |
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU | Director | 06 October 2010 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 13 August 2018 | Active |
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU | Director | 29 July 2014 | Active |
12, Ben Sainty Court, Witham, United Kingdom, CM8 2TH | Director | 06 October 2010 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 12 June 1998 | Active |
Inglewood Ongar Road, White Roding, Dunmow, CM6 1RJ | Director | 12 June 1998 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Director | 15 July 2005 | Active |
9 Ben Sainty Court, Witham, CM8 2TH | Director | 16 August 2006 | Active |
3, Popes Leeze, East Street, Coggeshall, CO6 1SE | Director | 16 August 2006 | Active |
6 Ben Sainty Court, Collingwood Road, Witham, CM8 2TH | Director | 06 September 2003 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Director | 06 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Change corporate secretary company with change date. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Officers | Second filing of director termination with name. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.