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.
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 | : |
|
Registered Address | : | 36 Lower Cookham Road, Maidenhead, England, SL6 8JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Lower Cookham Road, Maidenhead, England, SL6 8JU | Director | 31 January 2017 | Active |
36, Lower Cookham Road, Maidenhead, England, SL6 8JU | Director | 16 December 2021 | Active |
5 Frognal Close, London, NW3 6YB | Secretary | 09 January 1995 | Active |
21 Lynton Grange, Fortis Green, East Finchley, London, N2 9EU | Secretary | 04 April 2006 | Active |
Whitley Copse, Bradninch, Exeter, EX5 4LA | Secretary | - | Active |
40 Great Eastern Street, London, EC2A 3EP | Secretary | 05 September 2016 | Active |
13c Leigh Road, London, N5 1ST | Secretary | 17 April 1993 | Active |
40 Great Eastern Street, London, EC2A 3EP | Director | 14 October 2016 | Active |
Flat 4, 73 Curtain Road, London, England, EC2A 3BS | Director | 03 June 1987 | Active |
Burlington House, 1-13 York Road, Maidenhead, England, SL6 1SQ | Director | 31 January 2017 | Active |
Burlington House, 1-13 York Road, Maidenhead, England, SL6 1SQ | Director | 07 December 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-02-25 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-03-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.