Saddlers Court (chobham) Management Company Limited LONDON


Saddlers Court (chobham) Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05867269. The Saddlers Court (chobham) Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 349 Royal College Street. Postal code: NW1 9QS.

The company has 4 directors, namely Natasja L., Angharad J. and Diane B. and others. Of them, Diane B., Simon B. have been with the company the longest, being appointed on 1 November 2008 and Natasja L. and Angharad J. have been with the company for the least time - from 17 June 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the company until 1 July 2007.

Saddlers Court (chobham) Management Company Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05867269
Date of Incorporation Wed, 5th Jul 2006
Industry Residents property management
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Natasja L.

Position: Director

Appointed: 17 June 2020

Angharad J.

Position: Director

Appointed: 17 June 2020

Diane B.

Position: Director

Appointed: 01 November 2008

Simon B.

Position: Director

Appointed: 01 November 2008

David G.

Position: Director

Appointed: 17 June 2020

Resigned: 09 August 2022

Amelia P.

Position: Director

Appointed: 09 July 2013

Resigned: 18 July 2014

M E.

Position: Director

Appointed: 28 December 2012

Resigned: 18 September 2018

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 30 September 2022

Amelia P.

Position: Director

Appointed: 01 November 2008

Resigned: 20 July 2010

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 18 December 2009

John H.

Position: Secretary

Appointed: 18 December 2006

Resigned: 01 July 2007

Pennsec Limited

Position: Corporate Secretary

Appointed: 05 July 2006

Resigned: 18 December 2006

Kevin W.

Position: Director

Appointed: 05 July 2006

Resigned: 01 November 2008

Lucas M.

Position: Director

Appointed: 05 July 2006

Resigned: 01 November 2008

Penningtons Directors (no 1) Ltd

Position: Director

Appointed: 05 July 2006

Resigned: 05 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Property Plant Equipment334334
Other
Creditors334334
Fixed Assets334334
Property Plant Equipment Gross Cost334334
Total Assets Less Current Liabilities334334
Accumulated Depreciation Impairment Property Plant Equipment  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Ringley House 1 Castle Road London NW1 8PR United Kingdom to 349 Royal College Street London NW1 9QS on September 20, 2023
filed on: 20th, September 2023
Free Download (1 page)

Company search