UKBizDB.co.uk

SAILCREST LIMITED

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

This company is commonly known as Sailcrest Limited. The company was founded 30 years ago and was given the registration number 02849088. The firm's registered office is in LONDON. You can find them at Second Floor North, Harling House, 47-51 Great Suffolk Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SAILCREST LIMITED
Company Number:02849088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Wooster Street, 2nd Floor, New York, United States, 10012

Director03 February 2020Active
64, Wooster Street, 2nd Floor, New York, United States, 10012

Director03 February 2020Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Secretary24 August 1993Active
Encore House, 50-51 Bedford Row, London, WC1R 4LR

Secretary14 January 2014Active
20 Summerfield Avenue, London, NW6 6JU

Secretary31 March 2008Active
1 Bullsfield The Green, Newick, Lewes, BN8 4LA

Secretary24 August 1993Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Director24 August 1993Active
Encore House, 50-51 Bedford Row, London, WC1R 4LR

Director14 January 2014Active
Horseshoe House, The Street, Hascombe, Godalming, GU8 4JG

Director31 March 2008Active
50-51, Bedford Row, London, WC1R 4LR

Director06 August 2010Active
Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS

Director16 May 2018Active
Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN

Director01 June 2015Active
Barnard's Inn, 86 Fetter Lane, London, England, EC4A 1EN

Director27 February 2014Active
Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS

Director27 September 2018Active
1 Bullsfield, The Green Newick, Lewes, BN8 4LA

Director31 March 2008Active
1 Bullsfield, The Green Newick, Lewes, BN8 4LA

Director24 August 1993Active
Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN

Director09 May 2016Active

People with Significant Control

Encore Tickets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barnard's Inn, 86 Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Address

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

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2018-12-05Address

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

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.