UKBizDB.co.uk

SAINT'S HILL PROPERTIES LIMITED

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

This company is commonly known as Saint's Hill Properties Limited. The company was founded 25 years ago and was given the registration number 03672527. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Boyne Park, , Tunbridge Wells, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SAINT'S HILL PROPERTIES LIMITED
Company Number:03672527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, United Kingdom, TN4 8EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Secretary17 December 2015Active
7 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Director02 August 2017Active
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director23 November 1998Active
Church Gate, 15 The Green, Westerham, TH16 1AS

Secretary23 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 1998Active
Church Gate, 15 The Green, Westerham, TH16 1AS

Director23 November 1998Active
15 The Green, Westerham, England, TN16 1AS

Director16 December 2015Active

People with Significant Control

Mr Robert Hunter
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Woodreed Farmhouse, Stonehurst Lane, Mayfield, United Kingdom, TN20 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Lucy Hunter
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:15 The Green, Westerham, England, TN16 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Philippa Mary Hunter
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Church Gate, 15 The Green, Westerham, England, TN16 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Address

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

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Address

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

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.