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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Secretary | 17 December 2015 | Active |
7 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ | Director | 02 August 2017 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 23 November 1998 | Active |
Church Gate, 15 The Green, Westerham, TH16 1AS | Secretary | 23 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 1998 | Active |
Church Gate, 15 The Green, Westerham, TH16 1AS | Director | 23 November 1998 | Active |
15 The Green, Westerham, England, TN16 1AS | Director | 16 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Officers | Change person secretary company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.