UKBizDB.co.uk

SAUNDERSON GARDENS MANAGEMENT CO LTD

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

This company is commonly known as Saunderson Gardens Management Co Ltd. The company was founded 17 years ago and was given the registration number 06001045. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAUNDERSON GARDENS MANAGEMENT CO LTD
Company Number:06001045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary13 April 2021Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director30 June 2023Active
Raynham House, 2 Capitol Close, Morley, Leeds, England, LS27 0WH

Director30 December 2009Active
Raynham House, 2 Capitol Close, Morley, Leeds, England, LS27 0WH

Secretary30 December 2009Active
Robert House, (Unit 7), Acorn Business Park Woodseats Close, Sheffield, United Kingdom, S8 0TB

Corporate Secretary16 November 2006Active
Robert House, Unit 7, Acorn Business Park Woodseats Close, Sheffield, Uk, S8 0TB

Corporate Secretary28 November 2008Active
Vico Court, Ring Road, Leeds, England, LS12 6AN

Director30 December 2009Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director28 November 2008Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Director28 November 2008Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Director16 November 2006Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director16 November 2006Active
Raynham House, 2 Capitol Close, Morley, Leeds, England, LS27 0WH

Director30 December 2009Active
Vico Court, Ring Road, Leeds, LS12 6AN

Director30 December 2009Active

People with Significant Control

Barratt Developments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barratt House, Cartwright Way, Forest Business Park, Coalville, England, LE67 1UF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bdw Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barratt House, Cartwright Way, Forest Business Park, Coalville, England, LE67 1UF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Appoint corporate secretary company with name date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Address

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

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-05-09Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.