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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 13 April 2021 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 30 June 2023 | Active |
Raynham House, 2 Capitol Close, Morley, Leeds, England, LS27 0WH | Director | 30 December 2009 | Active |
Raynham House, 2 Capitol Close, Morley, Leeds, England, LS27 0WH | Secretary | 30 December 2009 | Active |
Robert House, (Unit 7), Acorn Business Park Woodseats Close, Sheffield, United Kingdom, S8 0TB | Corporate Secretary | 16 November 2006 | Active |
Robert House, Unit 7, Acorn Business Park Woodseats Close, Sheffield, Uk, S8 0TB | Corporate Secretary | 28 November 2008 | Active |
Vico Court, Ring Road, Leeds, England, LS12 6AN | Director | 30 December 2009 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 28 November 2008 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 28 November 2008 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 16 November 2006 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 16 November 2006 | Active |
Raynham House, 2 Capitol Close, Morley, Leeds, England, LS27 0WH | Director | 30 December 2009 | Active |
Vico Court, Ring Road, Leeds, LS12 6AN | Director | 30 December 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person secretary company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.