UKBizDB.co.uk

SANEWOOD LIMITED

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

This company is commonly known as Sanewood Limited. The company was founded 43 years ago and was given the registration number 01530027. The firm's registered office is in BRISTOL. You can find them at 29 Alma Vale Road, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANEWOOD LIMITED
Company Number:01530027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Alma Vale Road, Bristol, England, BS8 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Alma Vale Road, Bristol, United Kingdom, BS8 2HL

Corporate Secretary07 March 2019Active
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director08 June 2022Active
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director28 May 2020Active
Oakside House, 35 Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AT

Secretary01 May 2011Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
65a Station Road, Edgware, HA8 7HX

Secretary09 April 2002Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary17 June 2002Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary11 January 1999Active
62 Pembroke Road, Clifton, Bristol, BS8 3DX

Secretary-Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary01 April 2004Active
Garden Flat, 62 Pembroke Road Clifton, Bristol, BS8 3DX

Director16 January 2006Active
Flat 2, 62 Pembroke Road, Clifton, Bristol, BS8 3DX

Director17 November 2010Active
Flat 4, 62 Pembroke Road Clifton, Bristol, BS8 3DX

Director24 April 1997Active
62 Pembroke Road, Clifton, Bristol, BS8 3DX

Director-Active
Flat 2, 62 Pembroke Road, Clifton, Bristol, BS8 3DX

Director26 August 2008Active
2, Postmill Close, Shirley, Croydon, CR0 5DY

Director10 July 2018Active
Flat 4 62, Pembroke Road, Clifton, Bristol, England, BS8 3DX

Director17 November 2010Active
62 Pembroke Road, Clifton, Bristol, BS8 3DX

Director-Active
62 Pembroke Road, Clifton, Bristol, BS8 3DX

Director-Active
62 Pembroke Road, Clifton, Bristol, BS8 3DX

Director-Active
1 Beech Drive, Shipham, Somerset, BS25 1SH

Director-Active

People with Significant Control

Mr Roger Charles Bryan
Notified on:04 November 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:29, Alma Vale Road, Bristol, England, BS8 2HL
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
2024-03-19Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Address

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

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint corporate secretary company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-01-04Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.