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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, England, | Secretary | 02 January 2015 | Active |
Flat 3 Si Kaust, Hurst Road, Milford On Sea, Lymington, England, SO41 0PY | Director | 02 October 2023 | Active |
19, Rectory Gardens, Worthing, England, BN14 7TE | Director | 20 June 2022 | Active |
Flat 2/3, Akenside Road, London, England, NW3 5BS | Director | 04 November 2014 | Active |
Chancery House, York Road, Birmingham, B23 6TF | Nominee Secretary | 12 May 1998 | Active |
Pine Cottage, Bashley Road, New Milton, BH25 5RX | Secretary | 07 October 2002 | Active |
62 Silverdale, Barton On Sea, New Milton, BH25 7DE | Secretary | 10 February 2000 | Active |
37/39, Station Road, New Milton, Uk, BH25 6HR | Secretary | 31 May 2011 | Active |
Osbourne House, Monkeys Jump, West Wellow, Romsey, SO51 6BX | Secretary | 12 May 1998 | Active |
First Floor 283, Lymington Road, Highcliffe, Uk, BH23 5EB | Corporate Secretary | 17 May 2013 | Active |
Chancery House, York Road, Birmingham, B23 6TF | Nominee Director | 12 May 1998 | Active |
3 Si-Kaust Place 7 Hurst Road, Milford On Sea, Lymington, SO41 0PY | Director | 10 February 2000 | Active |
Manor Farm Barn, Taynton, Burford, OX18 4UB | Director | 10 February 2000 | Active |
1 Si Kaust Place, 7 Hurst Road, Milford-On-Sea, Lymington, SO41 0PY | Director | 10 February 2000 | Active |
7, Burywick, Harpenden, AL5 2AD | Director | 28 September 2009 | Active |
4 Si-Kaust Place, 7, Hurst Road, Milford On Sea, Lymington, SO41 0PY | Director | 28 September 2009 | Active |
Flat 4, Si Kaust Place, 7 Hurst Road, Milford On Sea, Lymington, U.K., SO41 0PY | Director | 04 November 2014 | Active |
353, Warwick Road, Solihull, B91 1BQ | Director | 16 October 2003 | Active |
7 Si Kaust, Hurst Road, Milford On Sea, Lymington, England, SO41 0PY | Director | 15 December 2017 | Active |
Osbourne House Monkey Jump, West Wellow, Romsey, SO51 6BX | Director | 12 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Accounts | Change account reference date company current shortened. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.