Company Information for SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED
BEECHWOOD, BAY HORSE, LANCASTER, LA2 9AQ,
|
Company Registration Number
04245506
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
BEECHWOOD BAY HORSE LANCASTER LA2 9AQ Other companies in PR3 | |
Company Number | 04245506 | |
---|---|---|
Company ID Number | 04245506 | |
Date formed | 2001-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2018 | |
Account next due | 30/12/2020 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts |
Last Datalog update: | 2020-12-06 06:18:46 |
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 |
---|---|---|
STEPHEN SMITH |
||
JOHN MARCUS WORTHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director | ||
DANIEL JOHN DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCUS WORTHINGTON PROPERTIES LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1989-02-15 | Liquidation | |
STONEWELL PROPERTY COMPANY LIMITED | Company Secretary | 2006-04-06 | CURRENT | 1988-12-09 | In Administration/Administrative Receiver | |
HOLLINWOOD HOMES LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-12-02 | In Administration/Administrative Receiver | |
HOLLINWOOD HOMES LIMITED | Director | 2002-12-04 | CURRENT | 2002-12-02 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Brockholes Way Claughton on Brock Preston Lancashire PR3 0PZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW TOMKINS | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Stephen Smith on 2019-06-30 | |
AP01 | DIRECTOR APPOINTED MR DANIEL ANDREW TOMKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | ANNUAL RETURN MADE UP TO 03/07/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 03/07/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 03/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 03/07/06 | |
363s | ANNUAL RETURN MADE UP TO 03/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 03/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 03/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 03/07/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 235 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-01-01 | £ 235 |
---|---|---|
Current Assets | 2012-01-01 | £ 243 |
Debtors | 2012-01-01 | £ 8 |
Shareholder Funds | 2012-01-01 | £ 8 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED | Event Date | 2010-02-02 |
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. |