UKBizDB.co.uk

SANCTUM ON THE GREEN LTD

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

This company is commonly known as Sanctum On The Green Ltd. The company was founded 14 years ago and was given the registration number 07115900. The firm's registered office is in LONDON. You can find them at Sanctum On The Green Bridle House, 36 Bridle Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SANCTUM ON THE GREEN LTD
Company Number:07115900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Sanctum On The Green Bridle House, 36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sanctum On The Green, The Old Cricket Common, Cookham Dean, England, SL6 9NZ

Director15 July 2020Active
96a, Shirland Road, London, United Kingdom, W9 2EQ

Secretary05 January 2010Active
Sanctum On The Green, Bridle House, 36 Bridle Lane, London, W1F 9BZ

Secretary10 May 2018Active
16, Dalmore Road, London, England, SE21 8HB

Secretary07 April 2016Active
Sanctum On The Green, Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

Director24 May 2010Active
Mark Fuller, 117 Harbord Street, London, United Kingdom, SW6 6PN

Director05 January 2010Active
20, Warwick Street, London, England, W1B 5NF

Director08 April 2019Active
The Bridge House, Bisham Road, Marlowe, United Kingdom, SL7 1RP

Director05 January 2010Active

People with Significant Control

Mr Mark Nicholas John Fuller
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:The Sanctum On The Green, The Old Cricket Common, Cookham Dean, England, SL6 9NZ
Nature of control:
  • Significant influence or control
Concept Venues Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Bridle Lane, London, England, W1F 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:The Sanctum On The Green, The Old Cricket Common, Cookham Dean, England, SL6 9NZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Officers

Appoint person secretary company with name date.

Download
2018-05-12Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.