Warning: file_put_contents(c/d780371471334a7be1201d4a23fcae66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sarum Nominees Limited, CM16 7NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SARUM NOMINEES LIMITED

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

This company is commonly known as Sarum Nominees Limited. The company was founded 24 years ago and was given the registration number 03918142. The firm's registered office is in THEYDON BOIS. You can find them at Blunts Chase, Coopersale Lane, Theydon Bois, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SARUM NOMINEES LIMITED
Company Number:03918142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Blunts Chase, Coopersale Lane, Theydon Bois, Essex, England, CM16 7NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blunts Chase, Coopersale Lane, Theydon Bois, England, CM16 7NT

Director03 March 2018Active
5th, Floor Minories House, 2-5 Minories, London, United Kingdom, EC3N 1BJ

Corporate Secretary31 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 January 2000Active
12, Crescent Road, London, United Kingdom, E4 6AT

Director31 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 January 2000Active

People with Significant Control

Mrs Laura Amy Tuson
Notified on:23 July 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:54, Connaught Avenue, Chingford, England, E4 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olivia Toni Brockway
Notified on:23 July 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Blunts Chase, Coopersale Lane, Theydon Bois, England, CM16 7NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith David Tuson
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Blunts Chase, Coopersale Lane, Theydon Bois, England, CM16 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-28Accounts

Accounts with accounts type dormant.

Download
2018-03-10Officers

Termination secretary company with name termination date.

Download
2018-03-06Address

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

Download
2018-03-03Officers

Appoint person director company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.