This company is commonly known as Saolis Estates Ltd. The company was founded 7 years ago and was given the registration number 10289916. The firm's registered office is in HERNE BAY. You can find them at 153 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SAOLIS ESTATES LTD |
---|---|---|
Company Number | : | 10289916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2016 |
End of financial year | : | 30 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153 Mortimer Street, Herne Bay, Kent, England, CT6 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Friars Close, Whitstable, England, CT5 1NU | Director | 21 July 2016 | Active |
9 Friars Close, Whitstable, England, CT5 1NU | Director | 21 July 2016 | Active |
Mr Andrew Philip Simmonds | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Friars Close, Whitstable, England, CT5 1NU |
Nature of control | : |
|
Mrs Mrs Sarah Simmonds | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Friars Close, Whitstable, England, CT5 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.