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.
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 | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 October 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 21 October 2004 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 21 October 2004 | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 21 October 2004 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 21 October 2004 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 02 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 21 October 2004 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 21 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Miscellaneous | Legacy. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Capital | Capital allotment shares. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.