UKBizDB.co.uk

SAMPLEASSET LIMITED

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

This company is commonly known as Sampleasset Limited. The company was founded 26 years ago and was given the registration number 03398197. The firm's registered office is in OXFORD. You can find them at 181-185 Kennington Road, Kennington, Oxford, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAMPLEASSET LIMITED
Company Number:03398197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:181-185 Kennington Road, Kennington, Oxford, Oxfordshire, OX1 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Kennington Road, Kennington, Oxford, England, OX1 5PG

Secretary16 September 2015Active
185, Kennington Road, Kennington, Oxford, United Kingdom, OX1 5PG

Director30 April 2009Active
185 Kennington Road, Kennington, Oxford, OX1 5PG

Director11 May 1999Active
183 Kennington Road, Kennington, Oxford, OX1 5PG

Secretary10 September 1997Active
185 Kennington Road, Kennington, Oxford, OX1 5PG

Secretary09 July 2001Active
181 Kennington Road, Kennington, Oxford, OX1 5PG

Secretary14 September 2000Active
183 Kennington Road, Kennington, Oxford, OX1 5PG

Secretary23 July 1999Active
181 Kennington Road, Kennington, Oxford, OX1 5PG

Secretary31 December 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary03 July 1997Active
21 Queen Eleanors Road, Guildford, GU2 5SN

Director10 September 1997Active
181 Kennington Road, Kennington, OX1 5PG

Director12 December 1997Active
183 Kennington Road, Kennington, Oxford, OX1 5PG

Director10 September 1997Active
The Old Coach House The Slade, Chipping Norton, OX7 3SJ

Director10 September 1997Active
181 Kennington Road, Oxford, OX1 5PG

Director01 October 2001Active
181 Kennington Road, Kennington, Oxford, OX1 5PG

Director02 November 1999Active
183 Kennington Road, Kennington, Oxford, OX1 5PG

Director23 July 1999Active
181 Kennington Road, Kennington, Oxford, OX1 5PG

Director12 January 2004Active
181-185 Kennington Road, Kennington, Oxford, OX1 5PG

Director21 June 2010Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director03 July 1997Active

People with Significant Control

Mr Quartus Trichardt
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:South African,British
Country of residence:England
Address:185, Kennington Road, Oxford, England, OX1 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Martin Henry Brian Hull
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:185, Kennington Road, Oxford, England, OX1 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Margaret Hull
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:185, Kennington Road, Oxford, England, OX1 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type dormant.

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type dormant.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-25Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download
2015-09-16Officers

Appoint person secretary company with name date.

Download
2015-09-16Officers

Termination director company with name termination date.

Download
2015-09-16Officers

Termination secretary company with name termination date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type dormant.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.