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.
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 | : |
|
Registered Address | : | Samson House, Arterial Road, Lainden, Basildon Essex, SS15 6DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samson House, Arterial Road, Lainden, SS15 6DR | Director | 15 June 2000 | Active |
335 Woodgrange Drive, Southend On Sea, SS1 2XP | Director | 13 December 1999 | Active |
Lagnaha Farm, Duror, United Kingdom, PA38 4BS | Director | 04 July 2002 | Active |
3, Fairfields, Church Hill, Purleigh, Chelmsford, England, CM3 6QG | Secretary | 04 June 1996 | Active |
12 Grays Walk, Hutton, Brentwood, CM13 2RX | Secretary | - | Active |
151 Waveney Drive, Springfield, Chelmsford, CM1 5QB | Director | 11 November 1992 | Active |
Pafra Ltd, Bentalls, Basildon, SS14 3BU | Director | - | Active |
3, Fairfields, Church Hill, Purleigh, Chelmsford, England, CM3 6QG | Director | 31 May 2001 | Active |
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 | Director | 04 June 1996 | Active |
238 Carlton Road, Gidea Park, Romford, RM2 5BA | Director | 03 June 1993 | Active |
C/O Samson House, Unit 16 Arterial Road Laindon, Basildon, SS14 1DZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-10 | Officers | Change person director company with change date. | Download |
2014-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.