UKBizDB.co.uk

SEDGEMOOR HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director17 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director01 September 2010Active
82 Harpesford Avenue, Virginia Water, GU25 4RE

Secretary17 June 2003Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary01 April 2017Active
10 Redding Drive, Amersham, HP6 5PX

Secretary07 January 1998Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Secretary05 December 2003Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Secretary01 June 2000Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
Wychwood Cottages, Somerton, Oxford, OX25 6NB

Secretary26 January 2005Active
9, Monkshanger, Farnham, England,

Secretary29 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1997Active
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW

Director07 January 1998Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director27 August 2008Active
Hythe House, 10 Moor Place, Windlesham, GU20 6JS

Director29 June 1999Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director01 April 2017Active
The Old House, Frensham, Farnham, GU10 3EF

Director01 June 2000Active
10 Redding Drive, Amersham, HP6 5PX

Director07 January 1998Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director05 June 2009Active
1, Highfields, Overton, RG21 3PH

Director27 August 2008Active
33 Atkins Road, London, SW12 0AA

Director01 June 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Address

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

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.