UKBizDB.co.uk

SAUNDERS BOSTON LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Lake House, Market Hill, Royston, Herts, SG8 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, England, SG8 9JN

Director01 June 2019Active
Eastern Gate House, 119 Newmarket Road, Cambridge, England, CB5 8HA

Director02 June 2014Active
Lake House, Market Hill, Royston, SG8 9JN

Director01 November 2004Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director02 June 2015Active
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

Director02 June 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.