SADDLERS COURT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Saddlers Court Ltd. The company was founded 13 years ago and was given the registration number 07979104. The firm's registered office is in BUCKINGHAM. You can find them at 34 Summerhouse Hill, , Buckingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
Name | : | SADDLERS COURT LTD |
---|
Company Number | : | 07979104 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 March 2012 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68100 - Buying and selling of own real estate
|
---|
Office Address & Contact
Registered Address | : | 34 Summerhouse Hill, Buckingham, United Kingdom, MK18 1XW |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
34 Summerhouse Hill, Buckingham, United Kingdom, MK18 1XW | Director | 14 May 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 13 April 2018 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 07 March 2012 | Active |
People with Significant Control
Mr Jock Fraser |
Notified on | : | 14 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1970 |
---|
Nationality | : | Scottish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 34 Summerhouse Hill, Buckingham, United Kingdom, MK18 1XW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Bryan Thornton |
Notified on | : | 13 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Significant influence or control
|
---|
Cfs Secretaries |
Notified on | : | 13 April 2018 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Peter Valaitis |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)