UKBizDB.co.uk

SEXTONS GROUP LIMITED

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

This company is commonly known as Sextons Group Limited. The company was founded 33 years ago and was given the registration number 02608670. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 12 Charter Point Way, , Ashby-de-la-zouch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SEXTONS GROUP LIMITED
Company Number:02608670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Charter Point Way, Ashby-de-la-zouch, England, LE65 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Secretary15 May 2017Active
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director15 May 2017Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, United Kingdom, CR0 4ZS

Director06 January 2014Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Secretary14 April 1999Active
14 Greenway, Raynes Park, London, SW20 9BH

Secretary11 December 1998Active
Wilsden House, Goldsmiths Avenue, Crowborough, TN6 1RH

Secretary01 March 2000Active
Constantia Manor, Isfield, TN22 5XU

Secretary-Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, Uk, CR0 4ZS

Secretary19 December 2013Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Director01 October 1999Active
25 Carew Road, London, W13 9QL

Director01 October 1999Active
31 Regal House, Lensbury Avenue, Imperial Wharf, SW6 2GZ

Director29 April 1994Active
Wilsden House, Goldsmiths Avenue, Crowborough, TN6 1RH

Director01 March 2000Active
Durford Hatch, Durford Wood, Petersfield, GU31 5AS

Director-Active
Constantia Manor, Isfield, TN22 5XU

Director-Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, Uk, CR0 4ZS

Director19 December 2013Active
7 Woodside Avenue, London, N6 4SP

Director27 November 2000Active

People with Significant Control

Journeo Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-05-19Officers

Appoint person secretary company with name date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Address

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

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.