This company is commonly known as Sloanebridge Properties Limited. The company was founded 51 years ago and was given the registration number 01079698. The firm's registered office is in EPSOM. You can find them at 38 College Road, , Epsom, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SLOANEBRIDGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01079698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 College Road, Epsom, Surrey, England, KT17 4HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge , St Nicholas, Gyllyngvase Terrace, Falmouth, England, TR11 4DL | Director | 18 June 2020 | Active |
No 1 Homestead Court, North Parade, Falmouth, England, TR11 2TQ | Director | 06 December 2022 | Active |
38, College Road, Epsom, England, KT17 4HJ | Director | 04 January 2024 | Active |
4 Homestead Court, Falmouth, TR11 2TQ | Director | - | Active |
Flat 6 Penwerris Court, Falmouth, TR11 2QD | Secretary | - | Active |
3 Homestead Court, Falmouth, TR11 2TQ | Secretary | 14 December 1992 | Active |
26 Cogos Park, Mylor Bridge, Falmouth, TR11 5SF | Secretary | 15 April 1996 | Active |
4 Homestead Court, North Parade, Falmouth, England, TR11 2TQ | Secretary | 14 September 2010 | Active |
5 Homestead Court, North Parade, Falmouth, TR11 2TQ | Director | 18 January 2005 | Active |
6 Homestead Court, Dracaena Avenue, Falmouth, TR11 2TQ | Director | 10 August 2001 | Active |
27 Cogos Park, Mylor Bridge, Falmouth, TR11 5SF | Director | - | Active |
28 Polgine Lane, Troon, Camborne, TR14 9DY | Director | 31 March 1999 | Active |
6 Homestead Court, Falmouth, TR11 2TQ | Director | 21 November 1991 | Active |
3 Homestead Court, Falmouth, TR11 2TQ | Director | - | Active |
38, College Road, Epsom, England, KT17 4HJ | Director | 28 August 2019 | Active |
3 Homestead Court, Falmouth, TR11 2TQ | Director | 23 April 2001 | Active |
1 Homestead Court, Falmouth, TR11 2TQ | Director | 28 June 1995 | Active |
38, College Road, Epsom, England, KT17 4HJ | Director | 29 August 2019 | Active |
5, Homestead Court, Falmouth, TR11 0TQ | Director | 21 February 2008 | Active |
26 Cogos Park, Mylor Bridge, Falmouth, TR11 5SF | Director | - | Active |
1 Homestead Court, Falmouth, TR11 2TQ | Director | - | Active |
3 Homestead Court, North Parade, Falmouth, TR11 2TQ | Director | 05 August 1996 | Active |
38, College Road, Epsom, England, KT17 4HJ | Director | 14 September 2010 | Active |
Mrs Kathleen May Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, College Road, Epsom, England, KT17 4HJ |
Nature of control | : |
|
Bryan Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, College Road, Epsom, England, KT17 4HJ |
Nature of control | : |
|
David Allen Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, College Road, Epsom, England, KT17 4HJ |
Nature of control | : |
|
John Michael Kyffin Laloe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, College Road, Epsom, England, KT17 4HJ |
Nature of control | : |
|
Mrs Anthea Thelma Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, College Road, Epsom, England, KT17 4HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.