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

SANCTUARY (NW MANAGEMENT) LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
04806841
Private Limited Company
Active

Company Overview

About Sanctuary (nw Management) Ltd
SANCTUARY (NW MANAGEMENT) LIMITED was founded on 2003-06-20 and has its registered office in Worcester. The organisation's status is listed as "Active". Sanctuary (nw Management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANCTUARY (NW MANAGEMENT) LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Previous Names
COSMOPOLITAN ENTERPRISES LIMITED21/05/2013
COSMOPOLITAN COMMERCIAL LIMITED 27/06/2007
Filing Information
Company Number 04806841
Company ID Number 04806841
Date formed 2003-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY (NW MANAGEMENT) LIMITED
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 SANCTUARY (NW MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-25
SIMON BARNETT CLARK
Director 2016-11-23
CRAIG JON MOULE
Director 2016-09-21
NATHAN LEE WARREN
Director 2017-08-14
PETER JOHN WILLIAMS
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-25
SOPHIE ATKINSON
Company Secretary 2014-08-07 2017-11-17
MARK ANDREW GILLINGS
Director 2013-09-18 2017-08-14
NATHAN LEE WARREN
Director 2013-03-27 2016-11-23
IAN JEFFREY MCDERMOTT
Director 2013-03-27 2016-09-21
CRAIG JON MOULE
Company Secretary 2013-03-27 2014-08-07
HILARY GARDNER
Director 2013-03-27 2013-09-18
SUSAN CAROLYN BRAMLEY
Company Secretary 2013-03-27 2013-03-27
SUSAN BRAMLEY
Company Secretary 2011-12-01 2013-03-26
SU CAROLYN BRAMLEY
Director 2013-03-21 2013-03-26
PAUL DOUGLAS BURTON
Director 2013-03-21 2013-03-26
WILLIAM DAVID WATKIN
Director 2011-08-12 2013-03-26
JOHN MICHAEL MCKENNA
Director 2011-04-14 2013-03-25
MICHAEL JEREMY GRIFFITHS
Director 2005-12-05 2012-11-27
DAVID GRIFFITHS
Director 2003-07-08 2012-09-13
KEVIN STANLEY MARTIN
Director 2003-07-08 2012-09-13
NICHOLAS GILES WHITE
Director 2003-07-08 2012-07-09
JUSTINE VERONICA HALL
Director 2011-06-06 2012-05-31
SUSAN ELIZABETH NEILL
Company Secretary 2003-07-08 2011-11-30
ADRIAN GORDON SIMMONS
Director 2003-07-08 2008-10-27
DAVID JOHN WAUGH
Director 2007-11-25 2008-10-08
WILLIAM DAVID WATKIN
Director 2003-07-08 2007-10-03
DAVID ROBERT HOGARTH
Director 2006-01-13 2007-06-18
JOHN BRADLEY
Director 2003-07-08 2007-03-01
CLAIRE GRIFFITHS
Director 2003-07-08 2004-08-24
BRABNERS SECRETARIES LIMITED
Company Secretary 2003-06-20 2003-07-08
BRABNERS DIRECTORS LIMITED
Director 2003-06-20 2003-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARNETT CLARK SANCTUARY (LIVERPOOL) LIMITED Director 2017-01-24 CURRENT 2003-02-19 Dissolved 2017-08-08
SIMON BARNETT CLARK SANCTUARY STUDENT HOMES LIMITED Director 2016-11-23 CURRENT 2004-01-26 Active
SIMON BARNETT CLARK SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-11-23 CURRENT 2001-06-08 Active
SIMON BARNETT CLARK SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2016-03-23 CURRENT 2009-02-18 Active
SIMON BARNETT CLARK SANCTUARY HOUSING SERVICES LIMITED Director 2012-10-01 CURRENT 1988-04-19 Active - Proposal to Strike off
SIMON BARNETT CLARK RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2009-05-27 CURRENT 1991-05-14 Active
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE DONSIDE LIMITED Director 2014-11-25 CURRENT 2005-02-01 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 Active
CRAIG JON MOULE SPIRAL DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 2003-01-13 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2008-09-17 CURRENT 1991-05-14 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 Active
CRAIG JON MOULE THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 Active
NATHAN LEE WARREN ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2017-08-14 CURRENT 1990-09-10 Active
NATHAN LEE WARREN SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
NATHAN LEE WARREN SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
PETER JOHN WILLIAMS BEECH GROVE HOMES 2017 LIMITED Director 2017-01-24 CURRENT 2016-04-24 Active - Proposal to Strike off
PETER JOHN WILLIAMS SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
PETER JOHN WILLIAMS WEST PARK CENTRE LIMITED Director 2013-05-31 CURRENT 2004-04-28 Active
PETER JOHN WILLIAMS DUNDEE STUDENT VILLAGES Director 2013-05-31 CURRENT 2003-03-19 Active
PETER JOHN WILLIAMS GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
PETER JOHN WILLIAMS GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
PETER JOHN WILLIAMS GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
PETER JOHN WILLIAMS ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
PETER JOHN WILLIAMS ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
PETER JOHN WILLIAMS GLASGOW STUDENT VILLAGES LIMITED Director 2012-09-19 CURRENT 2002-03-27 Active

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
2024-06-21CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-11-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-15CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT CLARK
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-28CH01Director's details changed for Mr Simon Barnett Clark on 2019-06-27
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR JAMES ROBERT WHITMORE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JON MOULE
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12RP04AP03Second filing of company secretary appointment of Nicole Seymour
2018-07-12RP04TM02Second filing of company secretary termination Craig Moule
2018-07-12ANNOTATIONClarification
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LEE WARREN / 15/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 08/09/2017
2017-08-16AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW GILLINGS
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Simon Barnett Clark on 2017-01-20
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LEE WARREN
2016-11-23AP01DIRECTOR APPOINTED MR SIMON BARNETT CLARK
2016-11-23SH08Change of share class name or designation
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDERMOTT
2016-06-21AR0120/06/16 FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM SANCTUARY HOUSE CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-30AR0120/06/15 FULL LIST
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-08-12AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-15AR0120/06/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24AP01DIRECTOR APPOINTED MR MARK GILLINGS
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GARDNER
2013-08-23AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2013-07-18AR0120/06/13 FULL LIST
2013-05-28MISCSECT 519
2013-05-21RES15CHANGE OF NAME 20/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED COSMOPOLITAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM COSMOPOLITAN HOUSE 2 MARYBONE LIVERPOOL MERSEYSIDE L3 2BY
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-04AP01DIRECTOR APPOINTED MRS HILARY GARDNER
2013-04-04AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2013-04-04AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2013-04-04AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRAMLEY
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRAMLEY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2013-03-27AP03SECRETARY APPOINTED MRS SUSAN CAROLYN BRAMLEY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAMLEY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATKIN
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRAMLEY
2013-03-21AP01DIRECTOR APPOINTED MRS SUSAN CAROLYN BRAMLEY
2013-03-21AP01DIRECTOR APPOINTED MR PAUL DOUGLAS BURTON
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2012-07-02AR0120/06/12 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE HALL
2011-12-01AP03SECRETARY APPOINTED MRS SUSAN BRAMLEY
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN NEILL
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AP01DIRECTOR APPOINTED MR WILLIAM DAVID WATKIN
2011-07-12AR0120/06/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED MS JUSTINE HALL
2011-05-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL MCKENNA
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0120/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GILES WHITE / 20/06/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SIMMONS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID WAUGH
2008-07-09363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288bDIRECTOR RESIGNED
2007-09-05363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-18288bDIRECTOR RESIGNED
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27CERTNMCOMPANY NAME CHANGED COSMOPOLITAN COMMERCIAL LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-04-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY (NW MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANCTUARY (NW MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SANCTUARY (NW MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY (NW MANAGEMENT) LIMITED
Trademarks
We have not found any records of SANCTUARY (NW MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCTUARY (NW MANAGEMENT) 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 (41100 - Development of building projects) as SANCTUARY (NW MANAGEMENT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY (NW MANAGEMENT) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANCTUARY (NW MANAGEMENT) 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 SANCTUARY (NW MANAGEMENT) 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.