UKBizDB.co.uk

SATCHAMO HOUSE LIMITED

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

This company is commonly known as Satchamo House Limited. The company was founded 15 years ago and was given the registration number 06829815. The firm's registered office is in TOWER LANE, WARMLEY. You can find them at C V Ross & Co Limited, Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SATCHAMO HOUSE LIMITED
Company Number:06829815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C V Ross & Co Limited, Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Corporate Secretary01 July 2023Active
21, Belsher Drive, Kingswood, Bristol, United Kingdom, BS15 9PS

Director26 February 2010Active
21, Belsher Drive, Kingswood, Bristol, United Kingdom, BS15 9PS

Director26 February 2010Active
26 Home Farm Way, Easter Compton, Bristol, United Kingdom, BS35 5SE

Director23 August 2016Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director25 February 2021Active
Flat 8 Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY

Director28 February 2014Active
Flat 1, Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY

Director16 September 2016Active
19 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RW

Director24 November 2016Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director25 March 2019Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director20 February 2019Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director25 February 2021Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director31 December 2015Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director25 February 2020Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director29 September 2017Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Director20 April 2018Active
Flat 20, Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY

Director29 November 2017Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director06 February 2018Active
6 Speedwell Avenue, St George, Bristol, BS5 8DN

Secretary25 February 2009Active
Lavenham Farm, Nibley Lane, Iron Acton, Bristol, United Kingdom, BS37 9UR

Secretary26 February 2010Active
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Director22 November 2017Active
Henfield Barn, The Hollows, Coalpit Heath, Bristol, United Kingdom, BS36 2UU

Director26 February 2010Active
5 Mapstone Rise, Longwell Green, Bristol, United Kingdom, BS30 9DL

Director26 February 2010Active
Maple Cottage, 77 Poplar Road, Warmley, Bristol, United Kingdom, BS30 5JS

Director26 February 2010Active
Maple Cottage, 77 Poplar Road, Warmley, Bristol, United Kingdom, BS30 5JS

Director26 February 2010Active
10 Ramsey Road, Horfield, Bristol, United Kingdom, BS7 0JF

Director26 February 2010Active
5 Gladstone Road, Kingswood, Bristol, United Kingdom, BS15 1SW

Director26 February 2010Active
38 Fir Tree Lane, St George, Bristol, United Kingdom, BS5 8TZ

Director01 February 2013Active
6 Speedwell Avenue, St George, Bristol, BS5 8DN

Director25 February 2009Active
C V Ross, & Co Limited, Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT

Director26 February 2017Active
25, Kynges Mill Close, Frenchay, Bristol, United Kingdom, BS16 1JL

Director26 February 2010Active
25, Kynges Mill Close, Frenchay, Bristol, United Kingdom, BS16 1JL

Director26 February 2010Active
Lavenham Farm, Nibley Lane, Iron Acton, Bristol, United Kingdom, BS37 9UR

Director26 February 2010Active
C V Ross, & Co Limited, Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT

Director30 April 2015Active
Lavenham Farm, Nibley Lane, Iron Acton, Bristol, United Kingdom, BS37 9UR

Director26 February 2010Active
Flat 8, Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY

Director26 February 2010Active

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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Change corporate secretary company with change date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint corporate secretary company with name date.

Download
2023-07-03Address

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

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-28Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.