UKBizDB.co.uk

SAMONBOURNE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Red Lodge,, Tollgate Road, North Mymms, Hatfield, Herts, AL9 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Lodge,, Tollgate Road, North Mymms, Hatfield, AL9 7TW

Secretary10 May 2022Active
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

Director22 March 1999Active
Red Lodge, Tollgate Road, North Mymms, Hatfield, AL9 7TW

Director01 April 2014Active
C/O Tant Building Management Ltd, Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director22 May 2023Active
1 Park View Court, London, N12 9AJ

Secretary-Active
Red Lodge Tollgate Road, North Mymms, Hatfield, AL9 7TW

Secretary01 July 1992Active
16 Watersplash Court, London Colney, St Albans, AL2 1TN

Director15 June 1992Active
50 Rutherford Way, Bushey Heath, WD2 1NJ

Director-Active
22, Watersplash Court, St Albans, United Kingdom, AL2 1TN

Director26 August 2021Active
25 Watersplash Court, London Colney, AL2 1TN

Director08 March 2004Active
2, Thamesdale, London Colney, St. Albans, AL2 1TN

Director01 April 2014Active
10 Hawsley Road, Harpenden, AL5 2BL

Director27 February 1995Active
29 Watersplash Court, Thamesdale London Colney, St Albans, AL2 1TN

Director07 August 1994Active
18, Watersplash Court, Thamesdale, London Colney, St. Albans, England, AL2 1TN

Director08 March 2011Active
17 Watersplash Court, London Colney, St Albans, AL2 1TN

Director29 April 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Address

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

Download
2023-08-24Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-07-10Resolution

Resolution.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.