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.
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 | : |
|
Registered Address | : | 5 Birling Road, Tunbridge Wells, Kent, England, TN2 5LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 15 May 2015 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 22 March 2024 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 09 November 2023 | Active |
Ga Property Management, 41 Chapel Road, Worthing, BN11 1EG | Secretary | 23 December 1993 | Active |
Meadowswell Farm, Downash, Hailsham, BN27 2RL | Secretary | 06 December 1996 | Active |
Haig House, Station Road, Hastings, TN34 1NH | Secretary | 01 August 2005 | Active |
16 The Fairway, Bexhill On Sea, TN39 4ER | Secretary | 21 January 2003 | Active |
9 Harley Street, London, W1N 1DA | Secretary | 20 November 2001 | Active |
3 Badgers Wood, Chaldon, CR3 5PX | Secretary | 20 November 2001 | Active |
13, Quay Hill, Lymington, United Kingdom, SO41 3AR | Corporate Secretary | 28 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 December 1993 | Active |
12 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE | Director | 01 March 2005 | Active |
2 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE | Director | 23 December 1993 | Active |
15 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE | Director | 01 July 2013 | Active |
Flat 14 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE | Director | 16 September 2005 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 16 January 2024 | Active |
14 Great Sanders House, Hurst Lane Sedlescombe, Battle, TN33 0PE | Director | 14 November 2002 | Active |
46 Herondale Avenue, Wandsworth, London, SW18 3JL | Director | 06 December 1996 | Active |
Beech Farm Bungalow, Hawkhurst Road, Sedlescombe, TN33 0QS | Director | 01 March 2005 | Active |
2 Great Sanders House, Hurst Lane, Battle, TN33 0PE | Director | 02 February 2004 | Active |
Flat 14 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE | Director | 23 December 1993 | Active |
8 Great Sanders House, Hurst Lane Sedlescombe, Battle, TN33 0PE | Director | 15 March 2005 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 01 June 2013 | Active |
10 Great Sanders House Hurst Lane, Sedlescombe, Battle, TN33 0PE | Director | 09 August 1999 | Active |
Flat 11 Great Sanders House, Hurst Lane, Sedlescombe, Battle, TN33 0PE | Director | 14 November 2002 | Active |
2 Great Sanders House, Hurst Lane, Sedlescombe, Battle, TN33 0PE | Director | 16 May 2008 | Active |
9 Great Sanders House, Hurst Lane, Sedlescombe, TN33 0PE | Director | 14 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2015-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.