UKBizDB.co.uk

SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED

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

This company is commonly known as Sanctuary Management Company (eden Office Park) Limited. The company was founded 18 years ago and was given the registration number 05472357. The firm's registered office is in BRISTOL. You can find them at 2 Charnwood House Marsh Road, Ashton, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED
Company Number:05472357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Charnwood House Marsh Road, Ashton, Bristol, BS3 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, The Sanctuary, Eden Office Park, Macrae Road, Ham Green, England, BS20 0DD

Secretary14 February 2017Active
Rose Cottage, Westwell Lane Theale, Wedmore, BS28 4SW

Director16 April 2008Active
6, Goss Close, Nailsea, BS48 2XB

Director16 April 2008Active
Unit 1, The Sanctuary, 62 Macrae Road Pill, Bristol, England, BS20 0DD

Director23 April 2012Active
Whichway House 149 Marine Drive, Rottingdean, Brighton, BN2 7GU

Secretary21 November 2005Active
11 Whiteway Court, Whiteway Road St George, Bristol, BS5 7QR

Secretary16 April 2008Active
23, Oakhill Avenue, Kidderminster, DY10 1LZ

Secretary30 April 2009Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Secretary06 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2005Active
Tree Tops, Church Road, Leigh Woods, Bristol, BS8 3PG

Director16 April 2008Active
The Old Post Office, Brent Road, East Brent, Highbridge, TA9 4HY

Director16 April 2008Active
23 Higher Shapter Street, Topsham, Exeter, EX3 0AW

Director21 November 2005Active
72 Castle Street, Loughor, Swansea, SA4 6TS

Director16 April 2008Active
Primrose Bank, Teignmouth Road, Bishopsteignton, TQ14 9PL

Director21 November 2005Active
Windmill Brake, Beech Trees Lane, Ipplepen, TQ12 5TW

Director21 November 2005Active
Minchin Cottage, Minchin Lane, Aylesbeare, EX5 2BY

Director11 April 2008Active
11 Whiteway Court, Whiteway Road St George, Bristol, BS5 7QR

Director16 April 2008Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Director06 June 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Officers

Appoint person secretary company with name date.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Termination secretary company with name termination date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Officers

Termination director company with name termination date.

Download
2014-11-22Officers

Termination director company with name termination date.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.