UKBizDB.co.uk

SAMS ACCOMMODATION LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Mutley Plain, Plymouth, Devon, England, PL4 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Mutley Plain, Plymouth, England, PL4 6JG

Director10 January 2020Active
27 Mutley Plain, Plymouth, England, PL4 6JG

Secretary13 March 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary13 March 2002Active
27 Mutley Plain, Plymouth, England, PL4 6JG

Director13 March 2002Active
27 Mutley Plain, Plymouth, England, PL4 6JG

Director13 March 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-06Dissolution

Dissolution application strike off company.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Accounts

Change account reference date company current extended.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Address

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

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.