UKBizDB.co.uk

SAMSON HOUSE LIMITED

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

This company is commonly known as Samson House Limited. The company was founded 36 years ago and was given the registration number 02164608. The firm's registered office is in LAINDEN. You can find them at Samson House, Arterial Road, Lainden, Basildon Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SAMSON HOUSE LIMITED
Company Number:02164608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Samson House, Arterial Road, Lainden, Basildon Essex, SS15 6DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samson House, Arterial Road, Lainden, SS15 6DR

Director15 June 2000Active
335 Woodgrange Drive, Southend On Sea, SS1 2XP

Director13 December 1999Active
Lagnaha Farm, Duror, United Kingdom, PA38 4BS

Director04 July 2002Active
3, Fairfields, Church Hill, Purleigh, Chelmsford, England, CM3 6QG

Secretary04 June 1996Active
12 Grays Walk, Hutton, Brentwood, CM13 2RX

Secretary-Active
151 Waveney Drive, Springfield, Chelmsford, CM1 5QB

Director11 November 1992Active
Pafra Ltd, Bentalls, Basildon, SS14 3BU

Director-Active
3, Fairfields, Church Hill, Purleigh, Chelmsford, England, CM3 6QG

Director31 May 2001Active
38 Little Norsey Road, Billericay, CM11 1BL

Director-Active
12 Grays Walk, Hutton, Brentwood, CM13 2RX

Director-Active
Tremlett Villa London Road, Pitsea, Basildon, SS13 2DB

Director-Active
40 Surman Crescent, Hutton, Brentwood, CM13 2PW

Director04 June 1996Active
238 Carlton Road, Gidea Park, Romford, RM2 5BA

Director03 June 1993Active
C/O Samson House, Unit 16 Arterial Road Laindon, Basildon, SS14 1DZ

Director-Active

People with Significant Control

Mr Frederick Pittock
Notified on:06 April 2016
Status:Active
Date of birth:January 1926
Nationality:British
Address:Samson House, Lainden, SS15 6DR
Nature of control:
  • Significant influence or control
Mr Douglas Howard Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Samson House, Lainden, SS15 6DR
Nature of control:
  • Significant influence or control
Mr Clive William Tant
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Samson House, Lainden, SS15 6DR
Nature of control:
  • Significant influence or control
Mr Derek Harrodine
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Samson House, Lainden, SS15 6DR
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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type micro entity.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2015-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.