UKBizDB.co.uk

SEMPRINGHAM COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sempringham Court Management Company Limited. The company was founded 19 years ago and was given the registration number 05433485. The firm's registered office is in NEWBURY. You can find them at 118 Bartholomew Street, , Newbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEMPRINGHAM COURT MANAGEMENT COMPANY LIMITED
Company Number:05433485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:118 Bartholomew Street, Newbury, England, RG14 5DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Bartholomew Street, Newbury, England, RG14 5DT

Secretary01 March 2020Active
118, Bartholomew Street, Newbury, England, RG14 5DT

Director03 December 2020Active
118, Bartholomew Street, Newbury, England, RG14 5DT

Director07 September 2017Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary01 June 2017Active
6 Brummell Drive, Creigiau, Cardiff, CF15 9NX

Secretary26 April 2005Active
29, Bath Road, Old Town, Swindon, England, SN1 4AS

Secretary15 May 2016Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary22 April 2005Active
36 St Ann Street, Salisbury, SP1 2DP

Corporate Secretary24 January 2007Active
2nd, Floor, Brook House, 60-62 Northbrook Street, Newbury, United Kingdom, RG14 1AN

Corporate Secretary02 March 2009Active
16 Manor Way, Chipping Sodbury, BS37 6NX

Director26 April 2005Active
3 Sempringham Court, Marlborough, SN8 4AH

Director19 December 2006Active
118, Bartholomew Street, Newbury, England, RG14 5DT

Director01 August 2013Active
13 Mounton House Park, Chepstow, NP16 6DF

Director26 April 2005Active
Flat 8 Sempringham Court, Salisbury Road, Marlborough, SN8 4AH

Director19 December 2006Active
11 Sempringham Court, Salisbury Road, Marlborough, SN8 4AH

Director19 December 2006Active
118, Bartholomew Street, Newbury, England, RG14 5DT

Director19 December 2006Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director22 April 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director22 April 2005Active

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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-29Address

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

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Appoint person secretary company with name date.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.