This company is commonly known as Sancton Hill Limited. The company was founded 26 years ago and was given the registration number 03404639. The firm's registered office is in KINGS LANGLEY. You can find them at C/o Res White Limited Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire. This company's SIC code is 35110 - Production of electricity.
Name | : | SANCTON HILL LIMITED |
---|---|---|
Company Number | : | 03404639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Res White Limited Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR | Director | 22 March 2022 | Active |
C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR | Director | 22 March 2022 | Active |
1 Maisemore Mansions, 35 Canfield Gardens, London, NW6 3JN | Secretary | 04 August 1997 | Active |
6 Paddock Road, Guildford, GU4 7LL | Secretary | 20 March 2009 | Active |
15 Heather Close, Finchampstead, Wokingham, RG40 4PX | Secretary | 03 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1997 | Active |
C/O Res White Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR | Director | 01 February 2019 | Active |
6 Paddock Road, Guildford, GU4 7LL | Director | 20 March 2009 | Active |
The Old Rectory, Hambledon Road, Hambledon, Godalming, GU8 4DR | Director | 03 October 1997 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 12 August 2011 | Active |
C/O Res White Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR | Director | 05 August 2020 | Active |
C/O Res White Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR | Director | 02 April 2019 | Active |
15 Heather Close, Finchampstead, Wokingham, RG40 4PX | Director | 03 October 1997 | Active |
Smenham Farm Icomb, Stow On The Wold, Cheltenham, GL54 1JQ | Director | 03 October 1997 | Active |
3 Parkgate Gardens, East Sheen, London, SW14 8BQ | Director | 03 October 1997 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 23 January 2013 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 23 January 2013 | Active |
3 West Road, Kingston Upon Thames, KT2 7HA | Director | 03 October 1997 | Active |
2 Vicarage Close, Northaw, Potters Bar, EN6 4NY | Director | 04 August 1997 | Active |
Reg White Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR | Director | 01 February 2019 | Active |
12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 27 April 2018 | Active |
35, Oakland Drive, Dawlish, United Kingdom, EX7 9RW | Director | 01 May 2012 | Active |
Park House, Fairmile Park Road, Cobham, KT11 2PG | Director | 20 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 1997 | Active |
Tranche 5 Limited | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edgeborough House, Upper Edgeborough Road, Guildford, England, GU1 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Accounts | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.