UKBizDB.co.uk

THE GREAT SANDERS HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Great Sanders House Management Company Limited. The company was founded 30 years ago and was given the registration number 02883456. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Birling Road, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GREAT SANDERS HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02883456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1993
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Birling Road, Tunbridge Wells, Kent, England, TN2 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Corporate Secretary15 May 2015Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director22 March 2024Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director09 November 2023Active
Ga Property Management, 41 Chapel Road, Worthing, BN11 1EG

Secretary23 December 1993Active
Meadowswell Farm, Downash, Hailsham, BN27 2RL

Secretary06 December 1996Active
Haig House, Station Road, Hastings, TN34 1NH

Secretary01 August 2005Active
16 The Fairway, Bexhill On Sea, TN39 4ER

Secretary21 January 2003Active
9 Harley Street, London, W1N 1DA

Secretary20 November 2001Active
3 Badgers Wood, Chaldon, CR3 5PX

Secretary20 November 2001Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Corporate Secretary28 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 December 1993Active
12 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE

Director01 March 2005Active
2 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE

Director23 December 1993Active
15 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE

Director01 July 2013Active
Flat 14 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE

Director16 September 2005Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director16 January 2024Active
14 Great Sanders House, Hurst Lane Sedlescombe, Battle, TN33 0PE

Director14 November 2002Active
46 Herondale Avenue, Wandsworth, London, SW18 3JL

Director06 December 1996Active
Beech Farm Bungalow, Hawkhurst Road, Sedlescombe, TN33 0QS

Director01 March 2005Active
2 Great Sanders House, Hurst Lane, Battle, TN33 0PE

Director02 February 2004Active
Flat 14 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE

Director23 December 1993Active
8 Great Sanders House, Hurst Lane Sedlescombe, Battle, TN33 0PE

Director15 March 2005Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director01 June 2013Active
10 Great Sanders House Hurst Lane, Sedlescombe, Battle, TN33 0PE

Director09 August 1999Active
Flat 11 Great Sanders House, Hurst Lane, Sedlescombe, Battle, TN33 0PE

Director14 November 2002Active
2 Great Sanders House, Hurst Lane, Sedlescombe, Battle, TN33 0PE

Director16 May 2008Active
9 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE

Director14 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 December 1993Active

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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.