UKBizDB.co.uk

SA 2017 LIMITED

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

This company is commonly known as Sa 2017 Limited. The company was founded 37 years ago and was given the registration number 02109457. The firm's registered office is in MAIDENHEAD. You can find them at 36 Lower Cookham Road, , Maidenhead, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SA 2017 LIMITED
Company Number:02109457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:12 March 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:36 Lower Cookham Road, Maidenhead, England, SL6 8JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Lower Cookham Road, Maidenhead, England, SL6 8JU

Director31 January 2017Active
36, Lower Cookham Road, Maidenhead, England, SL6 8JU

Director16 December 2021Active
5 Frognal Close, London, NW3 6YB

Secretary09 January 1995Active
21 Lynton Grange, Fortis Green, East Finchley, London, N2 9EU

Secretary04 April 2006Active
Whitley Copse, Bradninch, Exeter, EX5 4LA

Secretary-Active
40 Great Eastern Street, London, EC2A 3EP

Secretary05 September 2016Active
13c Leigh Road, London, N5 1ST

Secretary17 April 1993Active
40 Great Eastern Street, London, EC2A 3EP

Director14 October 2016Active
Flat 4, 73 Curtain Road, London, England, EC2A 3BS

Director03 June 1987Active
Burlington House, 1-13 York Road, Maidenhead, England, SL6 1SQ

Director31 January 2017Active
Burlington House, 1-13 York Road, Maidenhead, England, SL6 1SQ

Director07 December 2016Active

People with Significant Control

Mr Adrian Colin Baker
Notified on:01 October 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:36, Lower Cookham Road, Maidenhead, England, SL6 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Susanna Ruth Ryan
Notified on:01 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:36, Lower Cookham Road, Maidenhead, England, SL6 8JU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Insolvency

Liquidation voluntary arrangement completion.

Download
2021-02-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-11-11Address

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

Download
2020-09-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-03-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-03-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.