UKBizDB.co.uk

SORT RESIDENTS LIMITED

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

This company is commonly known as Sort Residents Limited. The company was founded 19 years ago and was given the registration number 05341371. The firm's registered office is in TELFORD. You can find them at 2 Donnerville Hall, Donnerville Drive Admaston, Telford, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SORT RESIDENTS LIMITED
Company Number:05341371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Donnerville Hall, Donnerville Drive Admaston, Telford, Shropshire, TF5 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Donnerville Drive, Admaston, Telford, England, TF5 0DF

Secretary25 January 2005Active
4 Donnerville Drive, Admaston, Telford, England, TF5 0DF

Director25 January 2005Active
4 Donnerville Drive, Admaston, Telford, England, TF5 0DF

Director12 July 2016Active
4 Donnerville Drive, Admaston, Telford, England, TF5 0DF

Director23 July 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 2005Active
2 Donnerville Hall, Donnerville Drive Admaston, Telford, TF5 0DF

Director15 February 2016Active
2 Donnerville Hall, Donnerville Drive Admaston, Telford, TF5 0DF

Director25 January 2005Active

People with Significant Control

Maureen Mcgregor
Notified on:23 July 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:4 Donnerville Drive, Admaston, Telford, England, TF5 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sally Beasley
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:American
Address:2 Donnerville Hall, Telford, TF5 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne Maria Leary
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:4 Donnerville Drive, Admaston, Telford, England, TF5 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Michael Beasley
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:4 Donnerville Drive, Admaston, Telford, England, TF5 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-06Address

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

Download
2024-03-06Officers

Change person secretary company with change date.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-01Officers

Second filing of director appointment with name.

Download
2024-02-14Persons with significant control

Second filing notification of a person with significant control.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-20Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person secretary company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.