Sedgebrook Hall Properties Limited LONDON


Sedgebrook Hall Properties Limited was dissolved on 2020-12-29. Sedgebrook Hall Properties was a private limited company that was situated at Ground Floor, 30 City Road, London, EC1Y 2AB, UNITED KINGDOM. This company (incorporated on 2006-09-22) was run by 4 directors and 1 secretary.
Director Stuart R. who was appointed on 31 August 2017.
Director David P. who was appointed on 31 August 2017.
Director Mark P. who was appointed on 31 August 2017.
Among the secretaries, we can name: William B. appointed on 31 August 2017.

The company was categorised as "other letting and operating of own or leased real estate" (68209). According to the Companies House data, there was a name change on 2006-09-29 and their previous name was Trushelfco (no.3243). The latest confirmation statement was filed on 2018-09-22 and last time the annual accounts were filed was on 30 April 2018. 2015-09-22 was the date of the most recent annual return.

Sedgebrook Hall Properties Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944123
Date of Incorporation Fri, 22nd Sep 2006
Date of Dissolution Tue, 29th Dec 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 14 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Sun, 6th Oct 2019
Last confirmation statement dated Sat, 22nd Sep 2018

Company staff

William B.

Position: Secretary

Appointed: 31 August 2017

Wpg Registrars Limited

Position: Corporate Director

Appointed: 31 August 2017

Stuart R.

Position: Director

Appointed: 31 August 2017

David P.

Position: Director

Appointed: 31 August 2017

Mark P.

Position: Director

Appointed: 31 August 2017

Trevor P.

Position: Director

Appointed: 31 August 2017

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 31 August 2017

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 31 August 2017

Matthew B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2014

Matthew B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 January 2014

Timothy D.

Position: Secretary

Appointed: 29 November 2010

Resigned: 19 July 2011

Timothy D.

Position: Director

Appointed: 29 November 2010

Resigned: 19 July 2011

Paul N.

Position: Director

Appointed: 08 August 2008

Resigned: 29 November 2010

Mark D.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Anthony T.

Position: Director

Appointed: 25 May 2007

Resigned: 31 August 2017

Geraldine G.

Position: Secretary

Appointed: 25 May 2007

Resigned: 29 November 2010

Gail H.

Position: Director

Appointed: 25 May 2007

Resigned: 31 August 2017

Sheila S.

Position: Secretary

Appointed: 25 October 2006

Resigned: 25 May 2007

Peter A.

Position: Director

Appointed: 25 October 2006

Resigned: 25 May 2007

Norman B.

Position: Director

Appointed: 25 October 2006

Resigned: 25 May 2007

Philip M.

Position: Director

Appointed: 26 September 2006

Resigned: 25 October 2006

Elizabeth H.

Position: Director

Appointed: 26 September 2006

Resigned: 25 October 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2006

Resigned: 25 October 2006

Nicole M.

Position: Director

Appointed: 22 September 2006

Resigned: 26 September 2006

Sarah D.

Position: Director

Appointed: 22 September 2006

Resigned: 26 September 2006

People with significant control

Ps Confer Properties Limited

Ground Floor 30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10774306
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hcc Properties Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05946999
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Trushelfco (no.3243) September 29, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 29th, March 2019
Free Download (2 pages)

Company search

Advertisements