This company is commonly known as Sears House Management Company Limited. The company was founded 32 years ago and was given the registration number 02645786. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | SEARS HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02645786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG | Corporate Secretary | 01 September 2022 | Active |
Thistledown Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG | Director | 14 January 2023 | Active |
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG | Director | 24 July 2003 | Active |
New Lodge, Earls Barton, Northampton, NN6 0HF | Secretary | - | Active |
Apartment 2 Sears House, 99 Adnitt Road, Northampton, NN1 4LF | Secretary | 30 November 1995 | Active |
43 Newport Pagnell Road, Hardingstone, Northampton, NN4 6ER | Secretary | 15 October 2002 | Active |
4/5 George Row, Northampton, NN1 1DF | Corporate Secretary | 01 November 2005 | Active |
4/5 George Row, Northampton, NN1 1DF | Corporate Secretary | 01 November 2005 | Active |
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 24 November 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 September 1991 | Active |
Flat 7 Sears House, Adnitt Road, Northampton, England, NN1 4LF | Director | 01 January 2017 | Active |
Flat 7 Sears House Adnitt Road, Northampton, NN1 4LF | Director | 27 June 2006 | Active |
New Lodge, Northampton Road Earls Barton, Northampton, NN6 0HF | Director | 05 September 1994 | Active |
New Lodge, Earls Barton, Northampton, NN6 0HF | Director | - | Active |
New Lodge, Earls Barton, Northampton, NN6 0HF | Director | - | Active |
4 Sears House, 99 Adnitt Road, Northampton, NN1 4LF | Director | 15 July 2004 | Active |
Apartment 2 Sears House, 99 Adnitt Road, Northampton, NN1 4LF | Director | 30 November 1995 | Active |
Apt 2 Sears House, 99 Adnitt Road, Northampton, NN1 4LF | Director | 30 November 1995 | Active |
Apt 8 Sears House, 99 Adnitt Road, Northampton, NN1 4LF | Director | 30 November 1995 | Active |
17 Balmoral Road, Northampton, England, NN2 6LA | Director | 21 June 2016 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change corporate secretary company with change date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.