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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Corporate Secretary | 01 July 2023 | Active |
21, Belsher Drive, Kingswood, Bristol, United Kingdom, BS15 9PS | Director | 26 February 2010 | Active |
21, Belsher Drive, Kingswood, Bristol, United Kingdom, BS15 9PS | Director | 26 February 2010 | Active |
26 Home Farm Way, Easter Compton, Bristol, United Kingdom, BS35 5SE | Director | 23 August 2016 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 25 February 2021 | Active |
Flat 8 Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY | Director | 28 February 2014 | Active |
Flat 1, Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY | Director | 16 September 2016 | Active |
19 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RW | Director | 24 November 2016 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 25 March 2019 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 20 February 2019 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 25 February 2021 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 31 December 2015 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 25 February 2020 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 29 September 2017 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT | Director | 20 April 2018 | Active |
Flat 20, Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY | Director | 29 November 2017 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Director | 06 February 2018 | Active |
6 Speedwell Avenue, St George, Bristol, BS5 8DN | Secretary | 25 February 2009 | Active |
Lavenham Farm, Nibley Lane, Iron Acton, Bristol, United Kingdom, BS37 9UR | Secretary | 26 February 2010 | Active |
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT | Director | 22 November 2017 | Active |
Henfield Barn, The Hollows, Coalpit Heath, Bristol, United Kingdom, BS36 2UU | Director | 26 February 2010 | Active |
5 Mapstone Rise, Longwell Green, Bristol, United Kingdom, BS30 9DL | Director | 26 February 2010 | Active |
Maple Cottage, 77 Poplar Road, Warmley, Bristol, United Kingdom, BS30 5JS | Director | 26 February 2010 | Active |
Maple Cottage, 77 Poplar Road, Warmley, Bristol, United Kingdom, BS30 5JS | Director | 26 February 2010 | Active |
10 Ramsey Road, Horfield, Bristol, United Kingdom, BS7 0JF | Director | 26 February 2010 | Active |
5 Gladstone Road, Kingswood, Bristol, United Kingdom, BS15 1SW | Director | 26 February 2010 | Active |
38 Fir Tree Lane, St George, Bristol, United Kingdom, BS5 8TZ | Director | 01 February 2013 | Active |
6 Speedwell Avenue, St George, Bristol, BS5 8DN | Director | 25 February 2009 | Active |
C V Ross, & Co Limited, Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT | Director | 26 February 2017 | Active |
25, Kynges Mill Close, Frenchay, Bristol, United Kingdom, BS16 1JL | Director | 26 February 2010 | Active |
25, Kynges Mill Close, Frenchay, Bristol, United Kingdom, BS16 1JL | Director | 26 February 2010 | Active |
Lavenham Farm, Nibley Lane, Iron Acton, Bristol, United Kingdom, BS37 9UR | Director | 26 February 2010 | Active |
C V Ross, & Co Limited, Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT | Director | 30 April 2015 | Active |
Lavenham Farm, Nibley Lane, Iron Acton, Bristol, United Kingdom, BS37 9UR | Director | 26 February 2010 | Active |
Flat 8, Satchfield Court, Satchfield Crescent, Bristol, United Kingdom, BS10 7AY | Director | 26 February 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Change corporate secretary company with change date. | Download |
2023-08-24 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.