Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINTMEAD LIMITED
Company Information for

SAINTMEAD LIMITED

REIGATE, SURREY, RH2,
Company Registration Number
01905571
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Saintmead Ltd
SAINTMEAD LIMITED was founded on 1985-04-16 and had its registered office in Reigate. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
SAINTMEAD LIMITED
 
Legal Registered Office
REIGATE
SURREY
 
Filing Information
Company Number 01905571
Date formed 1985-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 06:54:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAINTMEAD LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE GALE
Company Secretary 2007-02-21
BRIAN WILLIAM GALE
Director 2007-02-09
WAHID SAMADY
Director 2007-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM GALE
Company Secretary 2007-02-09 2007-02-21
MURIEL MARKS
Company Secretary 1991-12-29 2007-02-09
NORA MILDRED JENNINGS
Director 1991-12-29 2007-02-09
IVOR MICHAEL MARKS
Director 1991-12-29 2007-02-09
LAURENCE BENNETT MARKS
Director 1991-12-29 2007-02-09
MURIEL MARKS
Director 1991-12-29 2007-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAHID SAMADY CNM ESTATES (STAFF HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (NORTHPOINT) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
WAHID SAMADY NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WAHID SAMADY CNM ESTATES (EUROPE) LIMITED Director 2017-05-03 CURRENT 2012-05-24 Active
WAHID SAMADY CNM ESTATES (MAGNUM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
WAHID SAMADY CNM ESTATES (COX LANE) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WAHID SAMADY CNM ESTATES (COOMBE ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (EWELL ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (TOLWORTH BROADWAY) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (RETAIL) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-05-16
WAHID SAMADY CNM ESTATES ( PUB CO) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MB) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER SBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
WAHID SAMADY ASHLEY ROAD LIMITED Director 2014-09-10 CURRENT 2014-09-10 Live but Receiver Manager on at least one charge
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
WAHID SAMADY CNM ESTATES (NEW MALDEN) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (KINGSTON PLAZA) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
WAHID SAMADY CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WAHID SAMADY CNM ESTATES (RED LION MANAGEMENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
WAHID SAMADY CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-12-04 CURRENT 2011-03-30 Dissolved 2016-05-24
WAHID SAMADY CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
WAHID SAMADY CNM ESTATES (NORBITON) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
WAHID SAMADY BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
WAHID SAMADY BH (BIRNBECK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
WAHID SAMADY GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
WAHID SAMADY BIRNBECK INVESTMENTS LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
WAHID SAMADY 37 VICTORIA ROAD LIMITED Director 2004-04-21 CURRENT 2004-02-24 Live but Receiver Manager on at least one charge
WAHID SAMADY GRANGEPOST LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-12GAZ2STRUCK OFF AND DISSOLVED
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM PLURENDEN MANOR FARM, PLURENDEN LANE HIGH HALDEN ASHFORD KENT TN26 3JW
2015-06-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-14GAZ1FIRST GAZETTE
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0129/12/13 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-08AR0129/12/12 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09AR0129/12/11 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0129/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2010-01-04AR0129/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM GALE / 04/01/2010
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM BROOKSIDE FARM WOODHATCH ROAD SALFORDS REDHILL SURREY RH1 5JJ
2009-10-21DISS40DISS40 (DISS40(SOAD))
2009-10-20AA31/03/08 TOTAL EXEMPTION FULL
2009-10-13GAZ1FIRST GAZETTE
2009-05-15AA31/03/07 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, 1ST FLOOR MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
2007-11-19AUDAUDITOR'S RESIGNATION
2007-04-12363sRETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS
2007-03-11288aNEW SECRETARY APPOINTED
2007-03-11288bSECRETARY RESIGNED
2007-02-26RES13COM GRANT TO INVESTEC B 09/02/07
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 43 QUEEN ANNE STREET, LONDON, W1G 9JE
2007-02-26288bDIRECTOR RESIGNED
2007-02-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-26288bDIRECTOR RESIGNED
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 22 QUEEN ANNE STREET, LONDON W1G 8LB
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/02
2002-01-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-09363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SAINTMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-13
Fines / Sanctions
No fines or sanctions have been issued against SAINTMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-21 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-02-21 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-02-21 Outstanding INVESTEC BANK (UK) LIMITED
FLOATING CHARGE 1999-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-05-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-05-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SAINTMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINTMEAD LIMITED
Trademarks
We have not found any records of SAINTMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINTMEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as SAINTMEAD LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SAINTMEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySAINTMEAD LIMITEDEvent Date2009-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINTMEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINTMEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.