Sanctuary (nw Management) Limited WORCESTER


Founded in 2003, Sanctuary (nw Management), classified under reg no. 04806841 is an active company. Currently registered at Sanctuary House Chamber Court WR1 3ZQ, Worcester the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 21st May 2013 Sanctuary (nw Management) Limited is no longer carrying the name Cosmopolitan Enterprises.

At present there are 4 directors in the the firm, namely Edward L., James W. and Nathan W. and others. In addition one secretary - Nicole S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sanctuary (nw Management) Limited Address / Contact

Office Address Sanctuary House Chamber Court
Office Address2 Castle Street
Town Worcester
Post code WR1 3ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04806841
Date of Incorporation Fri, 20th Jun 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Edward L.

Position: Director

Appointed: 25 May 2022

James W.

Position: Director

Appointed: 01 January 2019

Nicole S.

Position: Secretary

Appointed: 23 May 2018

Nathan W.

Position: Director

Appointed: 14 August 2017

Peter W.

Position: Director

Appointed: 22 August 2013

Craig M.

Position: Secretary

Appointed: 17 November 2017

Resigned: 23 May 2018

Simon C.

Position: Director

Appointed: 23 November 2016

Resigned: 25 May 2022

Craig M.

Position: Director

Appointed: 21 September 2016

Resigned: 01 January 2019

Sophie A.

Position: Secretary

Appointed: 07 August 2014

Resigned: 17 November 2017

Mark G.

Position: Director

Appointed: 18 September 2013

Resigned: 14 August 2017

Craig M.

Position: Secretary

Appointed: 27 March 2013

Resigned: 07 August 2014

Nathan W.

Position: Director

Appointed: 27 March 2013

Resigned: 23 November 2016

Hilary G.

Position: Director

Appointed: 27 March 2013

Resigned: 18 September 2013

Ian M.

Position: Director

Appointed: 27 March 2013

Resigned: 21 September 2016

Susan B.

Position: Secretary

Appointed: 27 March 2013

Resigned: 27 March 2013

Su B.

Position: Director

Appointed: 21 March 2013

Resigned: 26 March 2013

Paul B.

Position: Director

Appointed: 21 March 2013

Resigned: 26 March 2013

Susan B.

Position: Secretary

Appointed: 01 December 2011

Resigned: 26 March 2013

William W.

Position: Director

Appointed: 12 August 2011

Resigned: 26 March 2013

Justine H.

Position: Director

Appointed: 06 June 2011

Resigned: 31 May 2012

John M.

Position: Director

Appointed: 14 April 2011

Resigned: 25 March 2013

David W.

Position: Director

Appointed: 25 November 2007

Resigned: 08 October 2008

David H.

Position: Director

Appointed: 13 January 2006

Resigned: 18 June 2007

Michael G.

Position: Director

Appointed: 05 December 2005

Resigned: 27 November 2012

Nicholas W.

Position: Director

Appointed: 08 July 2003

Resigned: 09 July 2012

Adrian S.

Position: Director

Appointed: 08 July 2003

Resigned: 27 October 2008

Susan N.

Position: Secretary

Appointed: 08 July 2003

Resigned: 30 November 2011

John B.

Position: Director

Appointed: 08 July 2003

Resigned: 01 March 2007

David G.

Position: Director

Appointed: 08 July 2003

Resigned: 13 September 2012

William W.

Position: Director

Appointed: 08 July 2003

Resigned: 03 October 2007

Kevin M.

Position: Director

Appointed: 08 July 2003

Resigned: 13 September 2012

Claire G.

Position: Director

Appointed: 08 July 2003

Resigned: 24 August 2004

Brabners Directors Limited

Position: Director

Appointed: 20 June 2003

Resigned: 08 July 2003

Brabners Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2003

Resigned: 08 July 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Sanctuary Housing Association from Worcester, England. This PSC is categorised as "a registered society", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Sanctuary Housing Association

Chamber Court Castle Street, Worcester, WR1 3ZQ, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered United Kingdom
Place registered Fca Mutuals Public Register
Registration number 19059r
Notified on 25 November 2016
Ceased on 15 September 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cosmopolitan Enterprises May 21, 2013
Cosmopolitan Commercial June 27, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (22 pages)

Company search

Advertisements