This company is commonly known as Samonbourne Limited. The company was founded 37 years ago and was given the registration number 02029342. The firm's registered office is in HATFIELD. You can find them at Red Lodge,, Tollgate Road, North Mymms, Hatfield, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | SAMONBOURNE LIMITED |
---|---|---|
Company Number | : | 02029342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Lodge,, Tollgate Road, North Mymms, Hatfield, Herts, AL9 7TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Lodge,, Tollgate Road, North Mymms, Hatfield, AL9 7TW | Secretary | 10 May 2022 | Active |
5 Watersplash Court, London Colney, St Albans, AL2 1TN | Director | - | Active |
12 Watersplash Court, London Colney, St Albans, AL2 1TN | Director | - | Active |
16 Watersplash Court, Thamesdale London Colney, St Albans, AL2 1TN | Director | 22 March 1999 | Active |
Red Lodge, Tollgate Road, North Mymms, Hatfield, AL9 7TW | Director | 01 April 2014 | Active |
C/O Tant Building Management Ltd, Highstone House, 165 High Street, Barnet, England, EN5 5SU | Director | 22 May 2023 | Active |
1 Park View Court, London, N12 9AJ | Secretary | - | Active |
Red Lodge Tollgate Road, North Mymms, Hatfield, AL9 7TW | Secretary | 01 July 1992 | Active |
16 Watersplash Court, London Colney, St Albans, AL2 1TN | Director | 15 June 1992 | Active |
50 Rutherford Way, Bushey Heath, WD2 1NJ | Director | - | Active |
22, Watersplash Court, St Albans, United Kingdom, AL2 1TN | Director | 26 August 2021 | Active |
25 Watersplash Court, London Colney, AL2 1TN | Director | 08 March 2004 | Active |
2, Thamesdale, London Colney, St. Albans, AL2 1TN | Director | 01 April 2014 | Active |
10 Hawsley Road, Harpenden, AL5 2BL | Director | 27 February 1995 | Active |
29 Watersplash Court, Thamesdale London Colney, St Albans, AL2 1TN | Director | 07 August 1994 | Active |
18, Watersplash Court, Thamesdale, London Colney, St. Albans, England, AL2 1TN | Director | 08 March 2011 | Active |
17 Watersplash Court, London Colney, St Albans, AL2 1TN | Director | 29 April 1996 | Active |
Mrs Louise Mercier | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Tant Building Management Ltd, Highstone House, Barnet, England, EN5 5SU |
Nature of control | : |
|
Mr Michael Tant | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Red Lodge, Tollgate Road, Hatfield, England, AL9 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Incorporation | Memorandum articles. | Download |
2021-07-10 | Resolution | Resolution. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.