This company is commonly known as Sanger Properties Limited. The company was founded 8 years ago and was given the registration number 09907847. The firm's registered office is in BRISTOL. You can find them at Saville Court Saville Place, Clifton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SANGER PROPERTIES LIMITED |
---|---|---|
Company Number | : | 09907847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saville Court Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 01 June 2018 | Active |
Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 08 December 2015 | Active |
3 Miners Close, Long Ashton, Bristol, England, BS41 9DE | Director | 08 December 2015 | Active |
Dr Sally Jane Foot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Miners Close, Long Ashton, Bristol, England, BS41 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Change account reference date company current extended. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Capital | Capital allotment shares. | Download |
2016-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.