This company is commonly known as Sedgemoor Holdings Limited. The company was founded 26 years ago and was given the registration number 03389535. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | SEDGEMOOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03389535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Secretary | 04 December 2019 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 17 December 2019 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 01 September 2010 | Active |
82 Harpesford Avenue, Virginia Water, GU25 4RE | Secretary | 17 June 2003 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 01 April 2017 | Active |
10 Redding Drive, Amersham, HP6 5PX | Secretary | 07 January 1998 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Secretary | 05 December 2003 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Secretary | 01 June 2000 | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
Wychwood Cottages, Somerton, Oxford, OX25 6NB | Secretary | 26 January 2005 | Active |
9, Monkshanger, Farnham, England, | Secretary | 29 August 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1997 | Active |
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW | Director | 07 January 1998 | Active |
24, Malthouse Close, Church Crookham, GU52 6TB | Director | 27 August 2008 | Active |
Hythe House, 10 Moor Place, Windlesham, GU20 6JS | Director | 29 June 1999 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 01 April 2017 | Active |
The Old House, Frensham, Farnham, GU10 3EF | Director | 01 June 2000 | Active |
10 Redding Drive, Amersham, HP6 5PX | Director | 07 January 1998 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Director | 05 June 2009 | Active |
1, Highfields, Overton, RG21 3PH | Director | 27 August 2008 | Active |
33 Atkins Road, London, SW12 0AA | Director | 01 June 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 1997 | Active |
Sedgemoor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Chancellor Court, Guildford, United Kingdom, GU2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Termination secretary company with name termination date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Officers | Appoint person secretary company with name date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.