UKBizDB.co.uk

SECTORGAIN RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Sectorgain Residents Management Limited. The company was founded 36 years ago and was given the registration number 02205501. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SECTORGAIN RESIDENTS MANAGEMENT LIMITED
Company Number:02205501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1987
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pembrok Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP

Secretary19 June 2023Active
5 Limetree House, Croft Street, London, SE8 5DS

Director11 November 1993Active
C/O Pembrok Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP

Director10 January 2022Active
C/O Pembrok Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP

Director16 August 2023Active
107 Croydon Road, Annerley, London, SE20 7TT

Director11 November 1993Active
43 Alameda Road, Ampthill, Bedford, MK45 2LA

Secretary07 September 1993Active
11 Nicholson Road, Thundersley, Benfleet, SS7 1RL

Secretary-Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary29 November 2012Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary13 December 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary28 February 1996Active
30 Melville Court, London, SE8 5DR

Director11 November 1993Active
The White House, Bournes Green Chase, Shoeburyness, SS3 8AU

Director-Active
33 Melville Court, Croft Street, London, SE8 5DR

Director25 July 2002Active
10 Melville Court, Croft Street, London, SE8 5DR

Director11 November 1993Active
1 Redgates Place, Chelmsford, CM2 6BG

Director-Active
1 Melville Court, Croft Street, London, SE8 5DR

Director11 November 1993Active
Lowland Rise, Sevenoaks Road, Pratts Bottom, BR6 7SE

Director07 January 2009Active
Flat 29 Melville Court, Croft Street, London, SE8 5DR

Director16 April 2009Active
47 Melville Court, Croft Street, Surrey Quays, SE8 5DR

Director07 July 1997Active
15 Melville Court, Croft Street, London, SE8 5DR

Director10 July 2003Active
47 Melville Court, Croft Street, London, SE8 5DR

Director27 October 1993Active
1 Melville Court, Surrey Quays, London, SE8 5DR

Director24 July 2003Active
8 Melville Court, Croft Street, London, SE8 5DR

Director11 May 1995Active
3 Croft Street, London, SE8 5DW

Director22 July 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person secretary company with name date.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Address

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

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Address

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

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-12-28Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.