This company is commonly known as Sedgebrook Hall Properties Limited. The company was founded 18 years ago and was given the registration number 05944123. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SEDGEBROOK HALL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05944123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 September 2006 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 31 August 2017 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 31 August 2017 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 31 August 2017 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 31 August 2017 | Active |
Belmore House, Belmore Park, Upham, United Kingdom, SO32 1HQ | Director | 31 August 2017 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Corporate Director | 31 August 2017 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Secretary | 19 July 2011 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Secretary | 29 November 2010 | Active |
Risplith House, Risplith, HG4 3EP | Secretary | 25 May 2007 | Active |
5 The Green, Hardingstone, Northampton, NN4 7BU | Secretary | 25 October 2006 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 22 September 2006 | Active |
23 Cheshire Road, Thame, OX9 3LQ | Director | 25 October 2006 | Active |
Gardens Cottage, Bagendon, Cirencester, GL7 7DU | Director | 25 October 2006 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 19 July 2011 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 10 November 2014 | Active |
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH | Director | 07 September 2007 | Active |
N4 | Director | 22 September 2006 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Director | 29 November 2010 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 31 January 2014 | Active |
43 Stradella Road, London, SE24 9HL | Director | 26 September 2006 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 25 May 2007 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 22 September 2006 | Active |
6b North Cross Road, London, SE22 9EU | Director | 26 September 2006 | Active |
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ | Director | 08 August 2008 | Active |
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN | Director | 25 May 2007 | Active |
Ps Confer Properties Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB |
Nature of control | : |
|
Hcc Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.