This company is commonly known as Sams Accommodation Limited. The company was founded 22 years ago and was given the registration number 04393321. The firm's registered office is in PLYMOUTH. You can find them at 27 Mutley Plain, , Plymouth, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SAMS ACCOMMODATION LIMITED |
---|---|---|
Company Number | : | 04393321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Mutley Plain, Plymouth, Devon, England, PL4 6JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Mutley Plain, Plymouth, England, PL4 6JG | Director | 10 January 2020 | Active |
27 Mutley Plain, Plymouth, England, PL4 6JG | Secretary | 13 March 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 13 March 2002 | Active |
27 Mutley Plain, Plymouth, England, PL4 6JG | Director | 13 March 2002 | Active |
27 Mutley Plain, Plymouth, England, PL4 6JG | Director | 13 March 2002 | Active |
Mr Christopher Whitaker | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Mutley Plain, Plymouth, England, PL4 6JG |
Nature of control | : |
|
Whitaker Holdings Ltd | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27 Mutley Plain, Plymouth, England, PL4 6JG |
Nature of control | : |
|
Mrs Brenda Ann Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Mutley Plain, Plymouth, England, PL4 6JG |
Nature of control | : |
|
Mr Kenneth Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Mutley Plain, Plymouth, England, PL4 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-06 | Dissolution | Dissolution application strike off company. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Accounts | Change account reference date company current extended. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.