This company is commonly known as Sagehind Limited. The company was founded 48 years ago and was given the registration number 01227123. The firm's registered office is in LONDON. You can find them at Field House, Chiswick Mall, London, . This company's SIC code is 98000 - Residents property management.
Name | : | SAGEHIND LIMITED |
---|---|---|
Company Number | : | 01227123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1975 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Field House, Chiswick Mall, London, England, W4 2PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 167 To 169, Great Portland Street, London, England, W1W 5PF | Corporate Secretary | 05 January 2022 | Active |
12 A, Wetherby Gardens, London, England, SW5 0JW | Director | 17 September 2015 | Active |
2nd Floor, 12 Wetherby Gardens, London, SW5 0SW | Director | 30 October 2007 | Active |
12 Wetherby Gardens, London, SW5 0JW | Director | 10 September 1996 | Active |
Flat 3, 12 Wetherby Gardens, London, United Kingdom, SW5 0JW | Director | 13 September 2017 | Active |
Flat 1 The Garden Flat, 25 Spencer Road, London, W4 3SS | Secretary | - | Active |
18 Broom Water West, Teddington, TW11 9QH | Secretary | 28 February 2003 | Active |
27 Palace Gate, London, W8 5LS | Secretary | 28 February 2003 | Active |
12 Tilton Street, Fulham, London, SW6 7LP | Corporate Secretary | 10 September 1996 | Active |
12 Wetherby Gardens, London, SW5 0JW | Director | - | Active |
12, Wetherby Gardens, London, SW5 0JW | Director | 27 May 2009 | Active |
12a Wetherby Gardens, London, SW5 0JW | Director | 23 October 2007 | Active |
12, Wetherby Gardens, London, England, SW5 0JW | Director | 20 September 2011 | Active |
27 Palace Gate, London, W8 5LS | Director | 23 February 2015 | Active |
12 Wetherby Gardens, London, SW5 0JW | Director | - | Active |
Dr Christopher London | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 12, Wetherby Gardens, London, England, SW5 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.