This company is commonly known as Saunders Boston Limited. The company was founded 37 years ago and was given the registration number 02110520. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, Herts. This company's SIC code is 71111 - Architectural activities.
Name | : | SAUNDERS BOSTON LIMITED |
---|---|---|
Company Number | : | 02110520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lake House, Market Hill, Royston, Herts, SG8 9JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lake House, Market Hill, Royston, England, SG8 9JN | Director | 01 June 2019 | Active |
Eastern Gate House, 119 Newmarket Road, Cambridge, England, CB5 8HA | Director | 02 June 2014 | Active |
Lake House, Market Hill, Royston, SG8 9JN | Director | 01 November 2004 | Active |
Lake House, Market Hill, Royston, England, SG8 9JN | Director | 02 June 2015 | Active |
The Mill, Mill Street Ashwell, Baldock, SG7 5LU | Secretary | - | Active |
Lake House, Market Hill, Royston, SG8 9JN | Director | - | Active |
The Mill, Ashwell, Baldock, SG7 | Director | - | Active |
The Mill, Mill Street Ashwell, Baldock, SG7 5LU | Director | - | Active |
104 Cambridge Road, Waterbeach, Cambridge, CB5 9NJ | Director | - | Active |
Eastern Gate House, 119 Newmarket Road, Cambridge, England, CB5 8HA | Director | 02 June 2015 | Active |
Mr Nicholas Green | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Mr Robert John Blair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Mr Nathan Thomas Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Mr Nathan Thomas Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Address | : | Lake House, Royston, SG8 9JN |
Nature of control | : |
|
Mr Martin Nicholas Lindus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Mr Darren Ian Heffer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Mr Nathan Thomas Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.