1-4 SABAH COURT FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

1-4 SABAH COURT FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08599709

Incorporation date

05/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2013)
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon28/04/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon09/05/2024
Micro company accounts made up to 2024-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon14/07/2022
Register inspection address has been changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD
dot icon14/07/2022
Register(s) moved to registered office address 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon16/02/2021
Termination of appointment of Canbury Management Limited as a secretary on 2021-02-16
dot icon16/02/2021
Appointment of 2Manageproperty Ltd as a secretary on 2021-02-16
dot icon16/02/2021
Registered office address changed from , the Old Office Tims Boatyard, Timsway, Staines upon Thames, Select, TW18 3JY, United Kingdom to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 2021-02-16
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon05/06/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon17/03/2020
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Director's details changed for Ms Sheila Mary O'donovan on 2019-08-06
dot icon31/07/2019
Appointment of Mrs Ellen Claxton as a director on 2019-07-30
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon03/07/2019
Appointment of Mr Martin Ian Matthews as a director on 2019-07-02
dot icon27/06/2019
Registered office address changed from , 3 Sabah Court, Parkland Grove, Ashford, Middlesex, TW15 2JN to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 2019-06-27
dot icon25/06/2019
Termination of appointment of Derek Anthony Baggs as a director on 2019-06-25
dot icon27/03/2019
Termination of appointment of Patricia Cooper as a director on 2019-03-25
dot icon14/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon19/07/2018
Director's details changed for Derek Anthony Baggs on 2018-07-19
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon06/10/2016
Micro company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/07/2016
Director's details changed for Ms Sheila Mary O'donovan on 2016-07-13
dot icon16/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon03/06/2016
Termination of appointment of Catherine Betty Stephenson as a director on 2015-05-25
dot icon01/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon11/07/2014
Register(s) moved to registered inspection location
dot icon11/07/2014
Register inspection address has been changed
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon17/06/2014
Appointment of Ms Sheila Mary O'donovan as a director
dot icon04/06/2014
Appointment of Canbury Management Limited as a secretary
dot icon01/08/2013
Resolutions
dot icon05/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.31K
-
0.00
-
-
2023
3
2.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
2MANGEPROPERTY LTD
Corporate Secretary
16/02/2021 - Present
20
Matthews, Martin Ian
Director
02/07/2019 - Present
-
Claxton, Ellen
Director
30/07/2019 - Present
-
Stephenson, Catherine Betty
Director
05/07/2013 - 25/05/2016
-
Cooper, Patricia
Director
05/07/2013 - 25/03/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-4 SABAH COURT FREEHOLDERS LIMITED

1-4 SABAH COURT FREEHOLDERS LIMITED is an(a) Active company incorporated on 05/07/2013 with the registered office located at 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-4 SABAH COURT FREEHOLDERS LIMITED?

toggle

1-4 SABAH COURT FREEHOLDERS LIMITED is currently Active. It was registered on 05/07/2013 .

Where is 1-4 SABAH COURT FREEHOLDERS LIMITED located?

toggle

1-4 SABAH COURT FREEHOLDERS LIMITED is registered at 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DD.

What does 1-4 SABAH COURT FREEHOLDERS LIMITED do?

toggle

1-4 SABAH COURT FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-4 SABAH COURT FREEHOLDERS LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-13 with no updates.