UKBizDB.co.uk

SANCTUARY PARTNERS LIMITED

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

This company is commonly known as Sanctuary Partners Limited. The company was founded 14 years ago and was given the registration number 06949664. The firm's registered office is in LONDON. You can find them at 4 The Sanctuary, Westminster, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SANCTUARY PARTNERS LIMITED
Company Number:06949664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 The Sanctuary, Westminster, London, SW1P 3JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Sanctuary, Westminster, London, SW1P 3JS

Secretary14 July 2009Active
4, The Sanctuary, Westminster, London, SW1P 3JS

Director26 February 2015Active
4, The Sanctuary, Westminster, London, SW1P 3JS

Director14 July 2009Active
4, The Sanctuary, Westminster, London, SW1P 3JS

Director01 July 2019Active
4, The Sanctuary, Westminster, London, SW1P 3JS

Director14 July 2009Active
4, The Sanctuary, Westminster, London, SW1P 3JS

Director15 May 2014Active
11 Harebell Hill, Cobham, KT11 2RS

Secretary01 July 2009Active
11 Harebell Hill, Cobham, KT11 2RS

Director01 July 2009Active
4, The Sanctuary, Westminster, London, SW1P 3JS

Director14 July 2009Active
82 Muswell Road, London, N10 2BE

Director14 July 2009Active
11 Knox Close, Fleet, GU52 6TR

Director14 July 2009Active
Apt 103, 8 Kew Bridge Road, London, England, TW8 0FG

Director01 June 2010Active
Flat 5, 25th Floor, Block C, Causeway Centre, 28 Harbour Road, Hong Kong,

Director14 July 2009Active
Conington Hall, Conington, CB3 8LT

Director14 July 2009Active

People with Significant Control

Mr Alexander Ackerl Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:4, The Sanctuary, London, SW1P 3JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type group.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-07-12Capital

Capital cancellation shares.

Download
2023-07-12Capital

Capital return purchase own shares.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type group.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type group.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-04-21Accounts

Accounts with accounts type group.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.