This company is commonly known as Sage Management (ventnor) Limited. The company was founded 24 years ago and was given the registration number 03937667. The firm's registered office is in VENTNOR. You can find them at 95 High Street, , Ventnor, Isle Of Wight. This company's SIC code is 74990 - Non-trading company.
Name | : | SAGE MANAGEMENT (VENTNOR) LIMITED |
---|---|---|
Company Number | : | 03937667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 High Street, Ventnor, Isle Of Wight, PO38 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherry Acre, Rew Lane, Ventnor, England, PO38 3AX | Secretary | 24 March 2021 | Active |
Cherry Acre, Rew Lane, Ventnor, England, PO38 3AX | Director | 06 January 2021 | Active |
95 High Street, Ventnor, PO38 1LY | Secretary | 01 March 2000 | Active |
95, High Street, Ventnor, England, PO38 1LY | Secretary | 01 November 2011 | Active |
5 Fairways, Ashford, TW15 2AA | Secretary | 06 June 2003 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 01 March 2000 | Active |
95b High Street, Ventnor, PO38 1LY | Director | 03 August 2007 | Active |
95 High Street, Ventnor, PO38 1LY | Director | 01 March 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 01 March 2000 | Active |
95b High Street, Ventnor, PO38 1LY | Director | 06 June 2003 | Active |
5 Fairways, Ashford, TW15 2AA | Director | 15 January 2008 | Active |
Miranda Hammond | ||
Notified on | : | 04 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Acre, Rew Lane, Ventnor, England, PO38 3AX |
Nature of control | : |
|
Dawn Taylor | ||
Notified on | : | 04 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Acre, Rew Lane, Ventnor, England, PO38 3AX |
Nature of control | : |
|
Mr Sven Leslie Cecil Tester | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granfers, Southdown Lane, Ventnor, England, PO38 2LJ |
Nature of control | : |
|
Mrs Mary Suzanne Tester | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granfers, Southdown Lane, Ventnor, England, PO38 2LJ |
Nature of control | : |
|
Mr Danilo Tapella | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Cherry Acre, Rew Lane, Ventnor, England, PO38 3AX |
Nature of control | : |
|
Mr Geoffrey Robert May | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Acre, Rew Lane, Ventnor, England, PO38 3AX |
Nature of control | : |
|
Ms Janice Ann Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95a, High Street, Ventnor, England, PO38 1LY |
Nature of control | : |
|
Mr Brett Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Tudor House, Victoria Street, Ventnor, England, PO38 1EL |
Nature of control | : |
|
Mrs Sarah Alison Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, High Street, Ventnor, England, PO38 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.