UKBizDB.co.uk

SAFE TERRITORY LIMITED

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

This company is commonly known as Safe Territory Limited. The company was founded 25 years ago and was given the registration number 03682156. The firm's registered office is in CHESTER. You can find them at 12a White Friars, , Chester, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAFE TERRITORY LIMITED
Company Number:03682156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12a White Friars, Chester, Cheshire, CH1 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director07 June 2019Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director07 June 2019Active
28 Capel Street, Dunlin 1, IRISH

Secretary20 January 1999Active
2, Northumbria Drive, Ordsall, Retford, United Kingdom, DN22 7PR

Secretary07 January 2013Active
24 Ordsall Park Road, Retford, DN22 7PA

Secretary20 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 December 1998Active
28 Capel Street, Dublin, Dublin 1,

Director20 January 1999Active
2, Northumbria Drive, Ordsall, Retford, United Kingdom, DN22 7PR

Director01 October 2012Active
1 Saint Martins Road, North Leverton, Retford, DN22 0AU

Director20 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 December 1998Active

People with Significant Control

Ms Annita Cannon
Notified on:01 July 2016
Status:Active
Date of birth:July 1953
Nationality:Irish
Address:12a, White Friars, Chester, CH1 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cathal Patrick Cannon
Notified on:01 July 2016
Status:Active
Date of birth:November 1952
Nationality:Irish
Address:12a, White Friars, Chester, CH1 1NZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Address

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

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.