This company is commonly known as Sambrooke Court (management) Limited. The company was founded 44 years ago and was given the registration number 01450232. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | SAMBROOKE COURT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01450232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, Roarwood Parade, Queen Anne's Place, Enfield, United Kingdom, EN1 2PX | Corporate Secretary | 15 December 2020 | Active |
C/O Grange Homes Estate Agents Ltd., Office 1, Roarwood Parade, Queen Annes Place, Enfield, England, EN1 2PX | Director | 16 April 2020 | Active |
C/O Grange Homes Estate Agents Ltd., Office 1, Roarwood Parade, Queen Annes Place, Enfield, England, EN1 2PX | Director | 08 June 2020 | Active |
C/O Grange Homes Estate Agents Ltd., Office 1, Roarwood Parade, Queen Annes Place, Enfield, England, EN1 2PX | Director | 01 January 2014 | Active |
4 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Secretary | 01 September 1993 | Active |
1 Bertrams Cottages, Levenage Lane Widford, Ware, SG12 8UA | Secretary | 10 December 1998 | Active |
14 Sambrooke Court, Enfield, EN1 2QG | Secretary | - | Active |
5 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Secretary | 04 June 1998 | Active |
22 Cannon Hill, Southgate, London, N14 6BY | Secretary | 01 January 1999 | Active |
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Corporate Secretary | 15 July 2013 | Active |
12 Sambrooke Court, 1a Abbey Road, Enfield, EN1 2QG | Director | 27 February 2001 | Active |
3 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 04 December 1996 | Active |
1 Bertrams Cottages, Levenage Lane Widford, Ware, SG12 8UA | Director | 01 January 1999 | Active |
7 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 01 March 2000 | Active |
7 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 04 June 1998 | Active |
Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR | Director | 28 July 2015 | Active |
Flat 12 Sambrooke Court, 1a Abbey Road, Enfield, Uk, EN1 2QG | Director | 01 March 2011 | Active |
8 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 13 December 1995 | Active |
1 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 13 December 2005 | Active |
12 Sambrooke Court, Enfield, EN1 2QG | Director | 20 April 2004 | Active |
8 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 04 June 1998 | Active |
13 Sambrooke Court, Enfield, EN1 2QG | Director | - | Active |
5 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 04 June 1998 | Active |
12 Sambrooke Court, Enfield, EN1 2QG | Director | - | Active |
Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR | Director | 23 April 2015 | Active |
6 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 20 April 1993 | Active |
9 Sambrooke Court, Abbey Road, Enfield, EN1 2QG | Director | 06 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-18 | Gazette | Gazette filings brought up to date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Gazette | Gazette filings brought up to date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.