20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632906

Incorporation date

30/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire SO51 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/12/2025
Cessation of Mark Raymond N/a Harrison as a person with significant control on 2025-08-06
dot icon26/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon01/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon18/02/2021
Previous accounting period shortened from 2021-01-01 to 2020-12-31
dot icon22/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/12/2020
Current accounting period shortened from 2021-06-30 to 2021-01-01
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon26/02/2020
Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 2020-02-26
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/12/2019
Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 2019-12-05
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon25/07/2018
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 2018-07-25
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/02/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-01-31
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/03/2015
Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2015-03-26
dot icon12/08/2014
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2014-08-12
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/08/2014
Appointment of Rtm Nominees Directors Ltd as a director on 2014-08-01
dot icon18/07/2014
Appointment of Rtm Nominees Directors Ltd as a director on 2014-07-18
dot icon19/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/07/2013
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 2013-07-26
dot icon12/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/04/2012
Appointment of Mr Richard William Denton Dunhill as a director
dot icon11/04/2012
Termination of appointment of Richard Dunhill as a director
dot icon11/04/2012
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon26/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Richard William Denton Dunhill on 2011-07-19
dot icon19/07/2011
Register(s) moved to registered office address
dot icon04/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/01/2011
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon12/01/2011
Termination of appointment of Anthony Hill as a director
dot icon12/01/2011
Termination of appointment of James Hill Junior as a director
dot icon31/12/2010
Appointment of Mr Richard William Denton Dunhill as a director
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Director's details changed for Rtm Secretarial Limited on 2010-06-30
dot icon08/07/2010
Register inspection address has been changed
dot icon08/07/2010
Director's details changed for Rtm Nominee Directors Limited on 2010-06-30
dot icon08/07/2010
Secretary's details changed for Rtm Secretarial Limited on 2010-06-30
dot icon08/07/2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 2010-07-08
dot icon05/07/2010
Appointment of Mr James Hill as a director
dot icon05/07/2010
Termination of appointment of Rtm Secretarial Limited as a director
dot icon05/07/2010
Appointment of Mr Anthony John Hill as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2008
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
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
29/06/2008 - 31/12/2010
332
Rtm Nominees Directors Ltd
Corporate Director
31/01/2017 - Present
332
Rtm Secretarial Ltd
Corporate Director
29/06/2008 - 04/07/2010
284
Rtm Secretarial Ltd
Corporate Secretary
29/06/2008 - 31/12/2009
284
Hill, Anthony John
Director
01/07/2010 - 31/12/2010
6

Persons with Significant Control

3
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 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED

20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire SO51 6DP. There are currently 3 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 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED?

toggle

20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/2008 .

Where is 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED located?

toggle

20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED is registered at Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire SO51 6DP.

What does 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED do?

toggle

20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-12-31.