SAINTS HILL (NO.1) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11017306 |
Category | |
Incorporated | 17 Oct 2017 |
Age | 6 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SAINTS HILL (NO.1) MANAGEMENT COMPANY LIMITED is an active with number 11017306. It was incorporated 6 years, 7 months, 16 days ago, on 17 October 2017. The company address is Chiltern House Chiltern House, Macclesfield, SK10 1AT, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-12
Officer name: Mr Ashish Rama
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-03
Officer name: Ms Rachel Anna Jones
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-20
Officer name: Gary Peter Lyddon
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Mr Christopher Anthony Clifford Helliwell
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-15
Officer name: Mrs Jody Twycross
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Peter Lyddon
Appointment date: 2022-11-17
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-30
Officer name: Seona Victoria Ness
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-04
Officer name: Simon Neil Grant
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Louise Booth
Documents
Notification of a person with significant control statement
Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Oct 2021
Action Date: 17 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saunderton Estates Limited
Cessation date: 2021-10-17
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 17 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Anthony Tynan
Cessation date: 2021-10-17
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Joseph Cagney
Termination date: 2021-10-18
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-11
Officer name: Mr Simon Neil Grant
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Miss Seona Victoria Ness
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kevin Cowin
Termination date: 2021-04-15
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-08
Officer name: Miss Louise Booth
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-23
Officer name: Anthony Paul Farrell
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT
Change date: 2019-09-02
Old address: Ground Floor, Block 12, Spectrum Blackfriars Road Salford Manchester M3 7EF
Documents
Appoint corporate secretary company with name date
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-08-19
Officer name: Premier Estates Limited
Documents
Termination secretary company with name termination date
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Paul Farrell
Termination date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 12 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Some Companies
LANGWOOD HOTEL 250 QUEENS PROMENADE,BLACKPOOL,FY2 9HA
Number: | 06136658 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BERRYCROFT LANE,STOCKPORT,SK6 3AU
Number: | 10719887 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,NOTTINGHAM,NG7 1TN
Number: | 04786727 |
Status: | ACTIVE |
Category: | Private Limited Company |
R T STRACHAN PLUMBING AND HEATING LTD
OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE
Number: | 09319828 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLACKFRIARS STREET,PERTH,PH1 5NA
Number: | SC576886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHELSEA COURT MANAGEMENT COMPANY (HYTHE) LIMITED
7 CHELSEA COURT,HYTHE,CT21 6AH
Number: | 02721419 |
Status: | ACTIVE |
Category: | Private Limited Company |