This company is commonly known as Sarmanco Limited. The company was founded 31 years ago and was given the registration number 02807522. The firm's registered office is in RINGWOOD. You can find them at Pintail House, Duck Island Lane, Ringwood, . This company's SIC code is 98000 - Residents property management.
Name | : | SARMANCO LIMITED |
---|---|---|
Company Number | : | 02807522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1993 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Secretary | 01 February 2024 | Active |
Flat 2 The Grange 6, St. Augustins Road, Bournemouth, United Kingdom, BH2 6NX | Director | 01 September 2019 | Active |
Flat 1, 6 St. Augustins Road, Bournemouth, England, BH2 6NX | Secretary | 15 February 2008 | Active |
Flat 6 6 The Grange, 6 St Augustins Road, Bournemouth, BH2 6NX | Secretary | 01 March 2007 | Active |
Flat 3 The Grange, 6 St Augustins Road, Bournemouth, BH2 6NX | Secretary | 22 March 2006 | Active |
Flat 4 The Grange, 6 St Augustins Road, Bournemouth, BH2 6NX | Secretary | 21 March 1995 | Active |
Flat 5 The Grange 6, St Augustins Road, Bournemouth, BH2 6NX | Secretary | 16 November 1994 | Active |
Flat 2, The Grange, 6 St Augustins Road, Meyrick Park, Bournemouth, BH2 6NX | Secretary | 07 April 1993 | Active |
Suite 7 Branksome Park House, Bourne Valley Road, Poole, England, BH12 1ED | Corporate Secretary | 01 March 2023 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 April 1993 | Active |
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD | Corporate Secretary | 01 January 2020 | Active |
Flat 1, 6 St. Augustins Road, Bournemouth, England, BH2 6NX | Director | 01 November 2013 | Active |
6, Flat 6 The Grange, St. Augustins Road, Bournemouth, England, BH2 6NX | Director | 15 February 2008 | Active |
C/O Vantage Accounting, Unit 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB | Director | 26 October 2022 | Active |
Flat 3 The Grange, 6 St Augustins Road, Bournemouth, BH2 6NX | Director | 22 March 2006 | Active |
Flat 1, 6 St. Augustins Road, Bournemouth, England, BH2 6NX | Director | 04 October 2018 | Active |
Flat 6, The Grange, 6 St Augustins Road, Meyrick Park, Bournemouth, BH2 6NX | Director | 07 April 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Gazette | Gazette filings brought up to date. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.