UKBizDB.co.uk

SECTORDATE LIMITED

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

This company is commonly known as Sectordate Limited. The company was founded 35 years ago and was given the registration number 02386891. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SECTORDATE LIMITED
Company Number:02386891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England, B2 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England, B2 5PP

Director11 June 2018Active
125, Colmore Row, Birmingham, United Kingdom, B3 3SD

Corporate Director04 July 2011Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary19 October 2000Active
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG

Secretary29 November 1993Active
3 Ledwell, Shirley, Solihull, B90 1SL

Secretary09 November 2007Active
75 Needingworth Road, St Ives, PE27 5JY

Secretary-Active
6 Prospect Lane, Solihull, B91 1HJ

Secretary28 September 1999Active
9 Holland Avenue, Knowle, Solihull, B93 9DW

Secretary13 July 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary31 December 2008Active
24 Queens Avenue, Shirley, Solihull, B90 2NT

Secretary29 March 1999Active
1 Nelson Road, Wanstead, London, E11 2AX

Secretary13 February 1997Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

Director19 January 1999Active
Logicor Europe Limited, 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR

Director20 March 2017Active
Downings 18 Uplands Way, Riverhead, Sevenoaks, TN13 3BW

Director31 May 1996Active
Highfield 36 Newlands Avenue, Radlett, WD7 8EL

Director29 November 1993Active
18 The Broadwalk, Northwood, HA6 2XD

Director31 May 1996Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director29 March 1999Active
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY

Director13 February 1997Active
12 Sparrowgrove, Otterbourne, Winchester, SO21 2DL

Director31 May 1996Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director25 November 2008Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director29 March 1999Active
Blackstone Pm, 9 Kingsway, London, United Kingdom, WC2B 6XF

Director08 February 2012Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director25 November 2008Active
34, - 38, Avenue De La Liberte, L-1930, Luxembourg,

Director04 July 2011Active
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG

Director28 August 1998Active
Misty Meadow 19 Goretree Road, Hemingford Grey, Huntingdon, PE18 9BP

Director-Active
13 Queens Elm Square, Old Church Street, London, SW3 6ED

Director13 February 1997Active
Middle House Middle Hill, Englefield Green, Egham, TW20 0JR

Director29 November 1993Active
3 Kenwyn Road, West Wimbledon, London, SW20 8PR

Director12 April 1997Active
3rd Floor, 36 Carnaby Street, London, United Kingdom, N19 3AF

Director16 September 2015Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director07 October 2002Active
58 Kings Road, Wimbledon, London, SW19 8QW

Director31 May 1996Active
Wychwood, Meadow View, Adderbury, Banbury, United Kingdom, OX17 3LZ

Director02 March 2009Active

People with Significant Control

The Local Authorities' Mutual Investment Trust
Notified on:20 September 2021
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Address

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

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.