Sancton Hill Limited KINGS LANGLEY


Sancton Hill started in year 1997 as Private Limited Company with registration number 03404639. The Sancton Hill company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kings Langley at C/o Res Limited, Beaufort Court. Postal code: WD4 8LR. Since Wednesday 13th February 2013 Sancton Hill Limited is no longer carrying the name Reg Sancton Hill.

The company has 2 directors, namely Edmund A., Jemma S.. Of them, Edmund A., Jemma S. have been with the company the longest, being appointed on 22 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sancton Hill Limited Address / Contact

Office Address C/o Res Limited, Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404639
Date of Incorporation Thu, 17th Jul 1997
Industry Production of electricity
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Edmund A.

Position: Director

Appointed: 22 March 2022

Jemma S.

Position: Director

Appointed: 22 March 2022

Joseph J.

Position: Director

Appointed: 05 August 2020

Resigned: 22 March 2022

Roger K.

Position: Director

Appointed: 02 April 2019

Resigned: 22 March 2022

Achal B.

Position: Director

Appointed: 01 February 2019

Resigned: 05 August 2020

Jonathan S.

Position: Director

Appointed: 01 February 2019

Resigned: 27 September 2019

Stephane T.

Position: Director

Appointed: 27 April 2018

Resigned: 01 February 2019

Charles R.

Position: Director

Appointed: 23 January 2013

Resigned: 27 April 2018

Peter R.

Position: Director

Appointed: 23 January 2013

Resigned: 01 February 2019

Simon W.

Position: Director

Appointed: 01 May 2012

Resigned: 23 January 2013

Neil H.

Position: Director

Appointed: 12 August 2011

Resigned: 23 January 2013

Andrew W.

Position: Director

Appointed: 20 March 2009

Resigned: 23 January 2013

David C.

Position: Secretary

Appointed: 20 March 2009

Resigned: 23 January 2013

David C.

Position: Director

Appointed: 20 March 2009

Resigned: 23 January 2013

Jonathan F.

Position: Director

Appointed: 03 October 1997

Resigned: 03 May 2005

Gerard N.

Position: Director

Appointed: 03 October 1997

Resigned: 26 November 1997

Neil M.

Position: Secretary

Appointed: 03 October 1997

Resigned: 23 March 2009

Neil M.

Position: Director

Appointed: 03 October 1997

Resigned: 23 March 2009

Michael O.

Position: Director

Appointed: 03 October 1997

Resigned: 23 March 2009

Paul R.

Position: Director

Appointed: 03 October 1997

Resigned: 30 September 2002

David A.

Position: Secretary

Appointed: 04 August 1997

Resigned: 06 October 1997

Andrew S.

Position: Director

Appointed: 04 August 1997

Resigned: 06 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1997

Resigned: 04 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1997

Resigned: 04 August 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Tranche 5 Limited from Guildford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tranche 5 Limited

Edgeborough House Upper Edgeborough Road, Guildford, GU1 2BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 8768111
Notified on 3 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reg Sancton Hill February 13, 2013
Reg Windpower March 4, 2011
Eastgate Capital October 22, 2010
Premier Administration Services February 5, 2004
Fleethope March 23, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, July 2023
Free Download (39 pages)

Company search