UKBizDB.co.uk

SAN REMO MANAGEMENT LIMITED

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

This company is commonly known as San Remo Management Limited. The company was founded 22 years ago and was given the registration number 04330279. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SAN REMO MANAGEMENT LIMITED
Company Number:04330279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, England, TN24 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 San Remo, 4 The Riviera, Sandgate, England, CT20 3AB

Secretary22 August 2015Active
Flat 3 San Remo, 4 The Riviera, Sandgate, Folkestone, England, CT20 3AB

Director22 August 2015Active
Flat 1 San Remo, 4 The Riviera, Sandgate, England, CT20 3AB

Director22 August 2015Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director22 March 2021Active
Ground Floor Flat 1 San Remo, The Riviera Sandgate, Folkestone, CT21 3AB

Secretary28 November 2001Active
103 Sandgate Road, Folkestone, CT20 2BQ

Secretary20 November 2005Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary28 November 2001Active
Flat 2 San Remo, 4 The Riviera, Sandgate, Folkestone, CT20 3AB

Director26 July 2016Active
Ground Floor Flat 1 San Remo, The Riviera Sandgate, Folkestone, CT21 3AB

Director28 November 2001Active
Flat 1 68 Wimpole Street, London, W1G 8AR

Director28 November 2001Active
68 Wimpole Street, London, W1G 8AR

Director28 November 2001Active
4, The Riviera, Sandgate, Folkestone, Great Britain, CT20 3AB

Director15 February 2008Active
The Oast, East Malling Trust Estate, East Malling, West Malling, England, ME19 6BJ

Director22 August 2015Active
8, The Riviera, Sandgate, Folkestone, CT20 3AB

Director20 August 2007Active
Treetops, The Undercliff, Sandgate, Folkestone, CT20 3AT

Director28 November 2001Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director28 November 2001Active

People with Significant Control

Ms Fiona Peggie Squire
Notified on:25 January 2024
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Significant influence or control
Ms Abosede Oguntade
Notified on:22 March 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Significant influence or control
Mr David Patrick Kiernan
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Significant influence or control
Mr Stephen Franklin Adams
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Significant influence or control
Mr Clive Ernest Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:The Oast, East Malling Trust Estate, West Malling, ME19 6BJ
Nature of control:
  • Significant influence or control
Mr Andrew Kenneth Lawley
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:The Oast, East Malling Trust Estate, West Malling, ME19 6BJ
Nature of control:
  • Significant influence or control
Ms Helen Joan Burgess
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person secretary company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person secretary company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.