SOUTHGATE MAISONETTES (68 AND 69) LIMITED
Overview
Company Name | SOUTHGATE MAISONETTES (68 AND 69) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05362246 |
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 SOUTHGATE MAISONETTES (68 AND 69) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SOUTHGATE MAISONETTES (68 AND 69) LIMITED located?
Registered Office Address | 14 Bramble Way Crawley Down RH10 4AJ Crawley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTHGATE MAISONETTES (68 AND 69) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTHGATE MAISONETTES (68 AND 69) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for SOUTHGATE MAISONETTES (68 AND 69) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr Paul William Sayers on Jun 10, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Daniela Sayers on Jun 10, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Notification of Daniela Sayers as a person with significant control on Mar 22, 2017 | 2 pages | PSC01 | ||
Notification of Sandra Steer as a person with significant control on Mar 22, 2017 | 2 pages | PSC01 | ||
Notification of Paul Sayers as a person with significant control on Mar 22, 2017 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Cessation of Taylor Wimpey Developments Limited as a person with significant control on Mar 22, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 14 Bramble Way Crawley Down Crawley RH10 4AJ on Mar 28, 2017 | 1 pages | AD01 | ||
Appointment of Mrs Sandra Frances Steer as a director on Mar 22, 2017 | 2 pages | AP01 | ||
Who are the officers of SOUTHGATE MAISONETTES (68 AND 69) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEER, Sandra Frances | Secretary | Bramble Way Crawley Down RH10 4AJ Crawley 14 England | 227960580001 | |||||||
SAYERS, Daniela | Director | Blackwater Lane RH10 7RL Crawley 16 England | Switzerland | Swiss | Director | 227960010002 | ||||
SAYERS, Paul William | Director | Blackwater Lane RH10 7RL Crawley 16 England | Switzerland | British | Banker | 227958860001 | ||||
STEER, Sandra Frances | Director | Bramble Way Crawley Down RH10 4AJ Crawley 14 England | England | British | Financial Administrator | 227961970001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166115820001 | |||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||
BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | Regional Managing Director | 79587600001 | ||||
CHAPMAN, Philip Andrew | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | Regional Managing Director | 183918150001 | ||||
HILEY, James Ross | Director | Barrow Close RH14 9SW Billingshurst 10 West Sussex | England | British | Finance Director | 102442450002 | ||||
HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | Managing Director | 110518040001 | |||||
LIVESEY, Steven Andrew | Director | 101-103 Tonbridge Road Hiddenborough TN11 9HL Tonbridge Weald Court Kent England | United Kingdom | British | Senior Finance Manager | 152576510001 | ||||
PAJAK, Mark Jospeh | Director | Glenton Road SE13 5RS London 31a | United Kingdom | British | Company Director | 135984810001 | ||||
STOCKWELL, Jane Elizabeth | Director | 36 Sydney Road GU1 3LL Guildford Surrey | British | Regional Sales And Marketing M | 101916870001 | |||||
STOKES, Jason | Director | 101-103 Tonbridge Road Hiddenborough TN11 9HL Tonbridge Weald Court Kent England | England | British | Sales Director | 158757970001 |
Who are the persons with significant control of SOUTHGATE MAISONETTES (68 AND 69) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Daniela Sayers | Mar 22, 2017 | Hohfuristrasse Neerach 14 Switzerland | No | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sandra Frances Steer | Mar 22, 2017 | Bramble Way Crawley Down RH10 4AJ Crawley 14 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Sayers | Mar 22, 2017 | Hohfuristrasse Neerach 14 Switzerland | No | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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