UKBizDB.co.uk

SAVERNAKE MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Savernake Maintenance Company Limited. The company was founded 23 years ago and was given the registration number 04051438. The firm's registered office is in SIDCUP. You can find them at Onega House, 112, Main Road, Sidcup, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SAVERNAKE MAINTENANCE COMPANY LIMITED
Company Number:04051438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, The Oval, Sidcup, England, DA15 9ER

Corporate Secretary28 May 2021Active
Flat 4 Savernake, 22 Carlton Road, Sidcup, DA14 6AH

Director11 August 2000Active
41, The Oval, Sidcup, England, DA15 9ER

Director09 May 2011Active
Flat 5, Savernake, 22 Carlton Road, Sidcup, United Kingdom, DA14 6AH

Director30 June 2008Active
41, The Oval, Sidcup, England, DA15 9ER

Director25 August 2019Active
Flat 5, 22 Carlton Road, Sidcup, DA14 6AH

Secretary25 June 2006Active
Savernake, 22 Carlton Road, Sidcup, DA14 6AH

Secretary17 January 2010Active
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Secretary06 March 2017Active
Savernake, 22 Carlton Road, Sidcup, DA14 6AH

Secretary13 July 2016Active
Flat 2, 22 Carlton Road, Sidcup, DA14 6AH

Secretary07 September 2008Active
41, The Oval, Sidcup, England, DA15 9ER

Secretary09 May 2011Active
14 Mount Pleasant Crescent, Hastings, TN34 3SG

Secretary11 August 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary11 August 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director11 August 2000Active
Flat 5, 22 Carlton Road, Sidcup, DA14 6AH

Director11 August 2000Active
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Director14 December 2018Active
41, The Oval, Sidcup, England, DA15 9ER

Director24 February 2017Active
Flat 1, 22 Carlton Road, Sidcup, DA14 6AH

Director26 January 2007Active
Savernake, Flat 6, 22 Carlton Road, Sidcup, England, DA14 6AH

Director11 August 2000Active
Flat 2, 22 Carlton Road, Sidcup, DA14 6AH

Director05 June 2007Active
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Director27 August 2010Active
Flat 3, 22 Carlton Road, Sidcup, DA14 6AH

Director21 June 2007Active

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 (7 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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint corporate secretary company with name date.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-24Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.