SANCTUS COURT COMPANY LIMITED
Overview
Company Name | SANCTUS COURT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04002812 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANCTUS COURT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANCTUS COURT COMPANY LIMITED located?
Registered Office Address | 90-92 High Street WR11 4EU Evesham Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANCTUS COURT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
FLAYSTAR PROPERTY MANAGEMENT LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for SANCTUS COURT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANCTUS COURT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 26, 2025 |
---|---|
Next Confirmation Statement Due | Jun 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2024 |
Overdue | No |
What are the latest filings for SANCTUS COURT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 26, 2024 with updates | 6 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 26, 2023 with updates | 6 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ms Charlotte Kate Judd as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Helen Mary Wallace as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Elizabeth Bailey as a director on May 02, 2022 | 1 pages | TM01 | ||
Registered office address changed from 1 High Street High Street Witney OX28 6HW England to 90-92 High Street Evesham Worcestershire WR11 4EU on Jun 19, 2022 | 1 pages | AD01 | ||
Termination of appointment of Covenant Management Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 26, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mrs Caroline Cresswell as a director on May 23, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 26, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Sheldon Bosley Estate Management Limited as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||
Who are the officers of SANCTUS COURT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRESSWELL, Caroline | Director | WR11 4EU Evesham 90-92 High Street Worcestershire United Kingdom | England | British | Interior Designer | 259024140001 | ||||||||
JUDD, Charlotte Kate | Director | B9 6FJ Alcester 27 Kinnersley Road Warwickshire England | England | British | Director | 250885570001 | ||||||||
TAYLOR ELLIOT, Vivien | Secretary | Windrush Sutton Under Brailes OX15 5BH Banbury Oxfordshire | British | Chartered Surveyor | 138164120001 | |||||||||
COVENANT MANAGEMENT LIMITED | Secretary | High Street OX28 6HW Witney 1 England |
| 131330210006 | ||||||||||
CPBIGWOOD | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 111117430022 | ||||||||||
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED | Secretary | c/o Guard D'Oyly Mansell Street CV37 6NR Stratford Upon Avon 4 Warwickshire Uk |
| 170434790001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ASHFORD, Colin James | Director | Sanctus Rd CV37 6DL Stratford-Upon-Avon 1 Sanctus Court Warwickshire Uk | West Midlands, Uk | British | Car Body Repairer | 152920780001 | ||||||||
ASHFORD, Colin James | Director | 1 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | West Midlands, Uk | British | Paint Inspector | 152920780001 | ||||||||
BAILEY, Patricia Elizabeth | Director | 1 Flyford Green Flyford Flavell WR7 4FB Worcester Beech House England | England | British | Training Consultant | 158749210003 | ||||||||
COOPER, George Oliver | Director | 10 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | British | Retired | 75997120001 | |||||||||
COOPER, Julie Blair | Director | Sanctus Court Sanctus Road CV37 6DL Stratford Upon Avon 10 Warwickshire Uk | Uk | British | None | 170549780001 | ||||||||
DOYLE, Victor James | Director | 4 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | British | Director | 85674590001 | |||||||||
DRURY, Beryl | Director | 15 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | British | Retired | 113635740001 | |||||||||
HANNEY, Mary Clare | Director | 9 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | British | Retired | 75997080001 | |||||||||
HARTILL, Eileen Elizabeth | Director | Bishops Close CV37 9ED Stratford Upon Avon 30 Warwickshire Uk | Uk | British | Retired | 170549710001 | ||||||||
MORRIS, Emily Dorothy | Director | 5 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | England | British | Retired | 72729110001 | ||||||||
MORRIS, Emily Dorothy | Director | 5 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | England | British | None | 72729110001 | ||||||||
PERCIVAL, David Charles | Director | 12 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | British | Business Director | 66977860001 | |||||||||
PITNEY, Claire Jane | Director | Ryland Street CV37 6BP Stratford Upon Avon 10 Warwickshire | England | British | Trainer | 51740990003 | ||||||||
WALLACE, Helen Mary | Director | 2 Sanctus Court CV37 6DL Stratford Upon Avon Warwickshire | England | British | Sales Consultant | 90523710001 | ||||||||
WILLIAMSON, Hayley | Director | 13 Sanctus Court CV37 6DL Stratford On Avon Warwickshire | British | Office Manager | 82153050001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for SANCTUS COURT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0