UKBizDB.co.uk

SI-KAUST MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Si-kaust Management Company Limited. The company was founded 26 years ago and was given the registration number 03562186. The firm's registered office is in LYMINGTON. You can find them at Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SI-KAUST MANAGEMENT COMPANY LIMITED
Company Number:03562186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire, England, SO41 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, England,

Secretary02 January 2015Active
Flat 3 Si Kaust, Hurst Road, Milford On Sea, Lymington, England, SO41 0PY

Director02 October 2023Active
19, Rectory Gardens, Worthing, England, BN14 7TE

Director20 June 2022Active
Flat 2/3, Akenside Road, London, England, NW3 5BS

Director04 November 2014Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Secretary12 May 1998Active
Pine Cottage, Bashley Road, New Milton, BH25 5RX

Secretary07 October 2002Active
62 Silverdale, Barton On Sea, New Milton, BH25 7DE

Secretary10 February 2000Active
37/39, Station Road, New Milton, Uk, BH25 6HR

Secretary31 May 2011Active
Osbourne House, Monkeys Jump, West Wellow, Romsey, SO51 6BX

Secretary12 May 1998Active
First Floor 283, Lymington Road, Highcliffe, Uk, BH23 5EB

Corporate Secretary17 May 2013Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Director12 May 1998Active
3 Si-Kaust Place 7 Hurst Road, Milford On Sea, Lymington, SO41 0PY

Director10 February 2000Active
Manor Farm Barn, Taynton, Burford, OX18 4UB

Director10 February 2000Active
1 Si Kaust Place, 7 Hurst Road, Milford-On-Sea, Lymington, SO41 0PY

Director10 February 2000Active
7, Burywick, Harpenden, AL5 2AD

Director28 September 2009Active
4 Si-Kaust Place, 7, Hurst Road, Milford On Sea, Lymington, SO41 0PY

Director28 September 2009Active
Flat 4, Si Kaust Place, 7 Hurst Road, Milford On Sea, Lymington, U.K., SO41 0PY

Director04 November 2014Active
353, Warwick Road, Solihull, B91 1BQ

Director16 October 2003Active
7 Si Kaust, Hurst Road, Milford On Sea, Lymington, England, SO41 0PY

Director15 December 2017Active
Osbourne House Monkey Jump, West Wellow, Romsey, SO51 6BX

Director12 May 1998Active

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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Address

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

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-28Address

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

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Accounts

Change account reference date company current shortened.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.