UKBizDB.co.uk

SAILTOWN LIMITED

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

This company is commonly known as Sailtown Limited. The company was founded 19 years ago and was given the registration number 05266436. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAILTOWN LIMITED
Company Number:05266436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 October 2021Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary21 October 2004Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary21 October 2004Active
110 North View Road, Crouch End, London, N8 7LP

Director21 October 2004Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director21 October 2004Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director13 June 2008Active
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director02 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
34 The Grove, Brookmans Park, AL9 7RN

Director21 October 2004Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 December 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director21 October 2004Active

People with Significant Control

Shapedirect Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Accounts

Accounts with accounts type full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-06-25Miscellaneous

Legacy.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Capital

Capital allotment shares.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.