UKBizDB.co.uk

SEVCO U1162

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

This company is commonly known as Sevco U1162. The company was founded 24 years ago and was given the registration number 03990413. The firm's registered office is in ASCOT. You can find them at 1, Burnham House Station Road, Sunningdale, Ascot, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEVCO U1162
Company Number:03990413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1, Burnham House Station Road, Sunningdale, Ascot, Berkshire, England, SL5 0QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Burnham House, Station Road, Sunningdale, Ascot, England, SL5 0QH

Director20 March 2021Active
7, Silwood Road, Ascot, England, SL5 0PY

Director09 January 2024Active
2 Burnham House, Station Road, Ascot, SL5 0QH

Director11 May 2000Active
1, Burnham House, Station Road,Sunningdale, Ascot, United Kingdom, SL5 0QH

Director12 September 2012Active
2 Burnham House, Station Road, Ascot, SL5 0QH

Secretary11 May 2000Active
1 Burnham House, Station Road Sunningdale, Ascot, SL5 0QH

Secretary07 February 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 May 2000Active
3 Burnham House, Station Road, Sunningdale, SL5 0QH

Director23 April 2007Active
Flat 3 Burnham House, Station Road, Sunningdale, SL5 0QH

Director07 April 2004Active
1 Burnham House, Station Road Sunningdale, Ascot, SL5 0QH

Director07 July 2000Active
3 Burnham House, Station Road, Sunningdale, United Kingdom, SL5 0QH

Director23 March 2016Active
The Old Forge, Station Road, Sunningdale, SL5 0QL

Director28 February 2002Active
Flat 4 Burnham House, Station Road, Sunningdale, SL5 0QH

Director30 June 2000Active
20 Thames Bank, Thames Road, Goring, Reading, RG8 9AH

Director11 May 2000Active
1 Burnham House, Station Road Sunningdale, Ascot, SL5 0QH

Director28 May 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 May 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-08-17Capital

Capital statement capital company with date currency figure.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-19Address

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

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Resolution

Resolution.

Download
2016-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-15Officers

Appoint person director company with name date.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-19Officers

Termination director company with name.

Download
2012-09-13Officers

Appoint person director company with name.

Download
2012-09-12Officers

Termination director company with name.

Download
2012-09-12Officers

Termination director company.

Download
2012-09-12Officers

Change person director company.

Download
2012-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-13Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.