Company Information for SANCTUS COURT COMPANY LIMITED
90-92 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SANCTUS COURT COMPANY LIMITED | |
Legal Registered Office | |
90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU Other companies in CV37 | |
Company Number | 04002812 | |
---|---|---|
Company ID Number | 04002812 | |
Date formed | 2000-05-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 07:24:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COVENANT MANAGEMENT LTD |
||
PATRICIA ELIZABETH BAILEY |
||
HELEN MARY WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED |
Company Secretary | ||
JULIE BLAIR COOPER |
Director | ||
COLIN JAMES ASHFORD |
Director | ||
EILEEN ELIZABETH HARTILL |
Director | ||
CPBIGWOOD |
Company Secretary | ||
EMILY DOROTHY MORRIS |
Director | ||
CLAIRE JANE PITNEY |
Director | ||
BERYL DRURY |
Director | ||
VIVIEN TAYLOR ELLIOT |
Company Secretary | ||
COLIN JAMES ASHFORD |
Director | ||
DAVID CHARLES PERCIVAL |
Director | ||
HAYLEY WILLIAMSON |
Director | ||
VICTOR JAMES DOYLE |
Director | ||
GEORGE OLIVER COOPER |
Director | ||
MARY CLARE HANNEY |
Director | ||
EMILY DOROTHY MORRIS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD | Company Secretary | 2016-12-20 | CURRENT | 2015-11-03 | Active | |
BAMPTON LANES MANAGEMENT LIMITED(THE) | Company Secretary | 2015-04-01 | CURRENT | 1986-09-12 | Active | |
MANOR COURT (CARTERTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1986-12-01 | Active | |
1-22 WEAVERS COURT RTM COMPANY LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2008-06-25 | Active | |
BURFORD HILL RESIDENTS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2011-12-09 | Active | |
MARINA WAY MANAGEMENT (NUMBER TWO) COMPANY LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2002-02-14 | Active | |
QUEEN ANNE MEWS (ABINGDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2002-04-26 | Active | |
WEST GROVE (OXFORD) LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2007-03-13 | Active | |
THE LIMES BRACKNELL LIMITED | Company Secretary | 2010-06-25 | CURRENT | 2005-06-27 | Active | |
NORTH DRIVE MANAGEMENT CO. LIMITED | Company Secretary | 2009-10-06 | CURRENT | 1994-06-14 | Active | |
EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2009-05-13 | Active | |
WINDRUSH PARK (PHASE 1) CARTERTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2003-10-28 | Active | |
CALDECOTT CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-02-26 | CURRENT | 2006-03-09 | Active | |
CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2005-10-05 | Active | |
GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2007-03-16 | Active | |
STONE GABLES MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 1992-11-27 | Active | |
THE FIRS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2008-12-10 | CURRENT | 1995-12-05 | Active | |
WILLOW BROOK (ABINGDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 1998-06-17 | Active | |
THE VINEYARD (ABINGDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2003-09-24 | Active | |
POPESWOOD LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2005-08-03 | Active | |
BISHOPS PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 1994-03-14 | Active | |
RANDOLPH HOUSE OWNERS MANAGEMENT (OXFORD) LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2000-03-01 | Active | |
MARINA WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2001-06-20 | Active | |
MARINA WAY MANAGEMENT (NUMBER THREE) COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2002-09-20 | Active | |
QUADRANGLE MANAGEMENT LIMITED | Company Secretary | 2008-12-10 | CURRENT | 1981-12-09 | Active | |
THE LAKESIDE (WITNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 1997-04-21 | Active | |
OCK STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2000-01-27 | Active | |
BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1983-04-05 | Active | |
PATTI BAILEY CONSULTANCY LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MS CHARLOTTE KATE JUDD | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARY WALLACE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELIZABETH BAILEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELIZABETH BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/22 FROM 1 High Street High Street Witney OX28 6HW England | |
TM02 | Termination of appointment of Covenant Management Limited on 2022-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE CRESSWELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
TM02 | Termination of appointment of Sheldon Bosley Estate Management Limited on 2018-03-31 | |
AP04 | Appointment of Covenant Management Ltd as company secretary on 2018-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM C/O Sheldon Bosley Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE BLAIR COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ASHFORD | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ELIZABETH BAILEY | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN ELIZABETH HARTILL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 03/08/12 STATEMENT OF CAPITAL GBP 17 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JULIE BLAIR COOPER | |
AP01 | DIRECTOR APPOINTED EILEEN ELIZABETH HARTILL | |
AP04 | CORPORATE SECRETARY APPOINTED SHELDON BOSLEY ESTATE MANAGEMENT LIMITED | |
AR01 | 26/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 15/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES ASHFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE PITNEY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY WALLACE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY DOROTHY MORRIS / 25/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 25/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CLAIRE JANE PITNEY | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR BERYL DRURY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/05/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/04; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANCTUS COURT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SANCTUS COURT COMPANY LIMITED are:
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. |