UKBizDB.co.uk

SOUTHGATE MAISONETTES (68 AND 69) LIMITED

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

This company is commonly known as Southgate Maisonettes (68 And 69) Limited. The company was founded 19 years ago and was given the registration number 05362246. The firm's registered office is in CRAWLEY. You can find them at 14 Bramble Way, Crawley Down, Crawley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHGATE MAISONETTES (68 AND 69) LIMITED
Company Number:05362246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Bramble Way, Crawley Down, Crawley, England, RH10 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Bramble Way, Crawley Down, Crawley, England, RH10 4AJ

Secretary22 March 2017Active
16, Blackwater Lane, Crawley, England, RH10 7RL

Director22 March 2017Active
16, Blackwater Lane, Crawley, England, RH10 7RL

Director22 March 2017Active
14, Bramble Way, Crawley Down, Crawley, England, RH10 4AJ

Director22 March 2017Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 January 2009Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary15 April 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary15 July 2005Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary11 February 2005Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary12 November 2007Active
Honeyburge, The Fordrough, Solihull, B90 1PP

Secretary27 May 2005Active
1 Pinetops, Forest Road, Horsham, RH12 4HU

Director11 February 2005Active
22 Hawkley Way, Fleet, Hampshire, GU51 1AX

Director11 January 2007Active
10, Barrow Close, Billingshurst, RH14 9SW

Director08 January 2009Active
39 Britannia Road, London, SW6 2HJ

Director30 November 2005Active
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL

Director30 June 2010Active
31a, Glenton Road, London, SE13 5RS

Director08 January 2009Active
36 Sydney Road, Guildford, GU1 3LL

Director11 February 2005Active
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL

Director22 March 2011Active

People with Significant Control

Mrs Sandra Frances Steer
Notified on:22 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:14, Bramble Way, Crawley, England, RH10 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Daniela Sayers
Notified on:22 March 2017
Status:Active
Date of birth:July 1981
Nationality:Swiss
Country of residence:Switzerland
Address:14, Hohfuristrasse, Neerach, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Sayers
Notified on:22 March 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Switzerland
Address:14, Hohfuristrasse, Neerach, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Taylor Wimpey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-03-28Address

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

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.