SAINTS HILL (NO.1) MANAGEMENT COMPANY LIMITED

Chiltern House Chiltern House, Macclesfield, SK10 1AT, England
StatusACTIVE
Company No.11017306
Category
Incorporated17 Oct 2017
Age6 years, 7 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATS VENTURES LIMITED

LANGWOOD HOTEL 250 QUEENS PROMENADE,BLACKPOOL,FY2 9HA

Number:06136658
Status:ACTIVE
Category:Private Limited Company

GENISIS INVESTMENTS LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:10719887
Status:ACTIVE
Category:Private Limited Company

MEM CONSUMER FINANCE LIMITED

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

SK DENTAL DESIGN STUDIO LTD

5 BLACKFRIARS STREET,PERTH,PH1 5NA

Number:SC576886
Status:ACTIVE
Category:Private Limited Company
Number:02721419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source