SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED
Overview
| Company Name | SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05472357 |
| 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 SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED located?
| Registered Office Address | 2 Charnwood House Marsh Road Ashton BS3 2NA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr John Michael Cook as a secretary on Feb 14, 2017 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Mark Williams as a secretary on Jan 14, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Layton Hammett as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Blake as a director on Nov 07, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, John Michael | Secretary | c/o Concept4 Limited Eden Office Park Macrae Road BS20 0DD Ham Green Unit 7, The Sanctuary Bristol England | 225629190001 | |||||||
| COOK, John Michael | Director | Rose Cottage Westwell Lane Theale BS28 4SW Wedmore Somerset | England | British | 81222040001 | |||||
| DAWE, Oliver Matthew | Director | Goss Close BS48 2XB Nailsea 6 North Somerset | United Kingdom | British | 129805090001 | |||||
| ROSSETTI, John Orsino Bernard | Director | The Sanctuary 62 Macrae Road Pill BS20 0DD Bristol Unit 1 England | England | British | 74809820001 | |||||
| CHRISTIE, Ross Arneil | Secretary | Whichway House 149 Marine Drive Rottingdean BN2 7GU Brighton East Sussex | British | 106468680002 | ||||||
| WATTS, Christopher David | Secretary | 11 Whiteway Court Whiteway Road St George BS5 7QR Bristol Avon | British | 25461500001 | ||||||
| WILLIAMS, Stephen Mark | Secretary | Oakhill Avenue DY10 1LZ Kidderminster 23 Worcestershire | British | 138175620001 | ||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Woodwater House Pynes Hill EX2 5WR Exeter | 107218000001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLAKE, Roger | Director | Church Road Leigh Woods BS8 3PG Bristol Tree Tops Avon | England | British | 91342170002 | |||||
| DOLCEZZA, Mario | Director | The Old Post Office Brent Road, East Brent TA9 4HY Highbridge Somerset | England | British | 85445930001 | |||||
| GUY, Ian | Director | 23 Higher Shapter Street Topsham EX3 0AW Exeter Devon | United Kingdom | British | 262501420001 | |||||
| HAMMETT, Stephen Layton | Director | 72 Castle Street Loughor SA4 6TS Swansea | Wales | British | 52583770002 | |||||
| HARBOTTLE, David John | Director | Primrose Bank Teignmouth Road TQ14 9PL Bishopsteignton Devon | British | 39542750003 | ||||||
| HOLE, Nicholas Ian | Director | Beech Trees Lane TQ12 5TW Ipplepen Windmill Brake Devon | United Kingdom | British | 128347270001 | |||||
| LILLICRAP, Robert Charles | Director | Minchin Lane EX5 2BY Aylesbeare Minchin Cottage Devon | England | British | 171695340001 | |||||
| WATTS, Christopher David | Director | 11 Whiteway Court Whiteway Road St George BS5 7QR Bristol Avon | British | 25461500001 | ||||||
| MICHELMORES DIRECTORS LIMITED | Director | Woodwater House Pynes Hill EX2 5WR Exeter | 68750980002 |
What are the latest statements on persons with significant control for SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 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