UKBizDB.co.uk

SAMMON ESTATES LIMITED

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

This company is commonly known as Sammon Estates Limited. The company was founded 20 years ago and was given the registration number 04881618. The firm's registered office is in BURNLEY. You can find them at Lawrence House, 1-7 Canning Street, Burnley, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SAMMON ESTATES LIMITED
Company Number:04881618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:27 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lawrence House, 1-7 Canning Street, Burnley, Lancashire, BB12 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 1-7 Canning Street, Burnley, United Kingdom, BB12 0AE

Director29 August 2003Active
Lawrence House, 1-7 Canning Street, Burnley, England, BB12 0AE

Secretary29 August 2003Active
Lawrence House, 1-7 Canning Street, Burnley, United Kingdom, BB12 0AE

Secretary06 September 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 August 2003Active
Lawrence House, 1-7 Canning Street, Burnley, BB12 0AE

Director29 August 2003Active
Lawrence House, 1-7 Canning Street, Burnley, United Kingdom, BB12 0AE

Director29 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 August 2003Active

People with Significant Control

Mr Bernard Mulligan
Notified on:01 July 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, 1-7 Canning Street, Burnley, United Kingdom, BB12 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Sharpe
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, 1-7 Canning Street, Burnley, United Kingdom, BB12 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Ogden
Notified on:01 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, 1-7 Canning Street, Burnley, United Kingdom, BB12 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-03-22Capital

Capital name of class of shares.

Download
2018-03-22Capital

Capital variation of rights attached to shares.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.