SAGEMASTER PROPERTIES PLC

Register to unlock more data on OkredoRegister

SAGEMASTER PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02233235

Incorporation date

20/03/1988

Size

Full

Contacts

Registered address

Registered address

TURPIN BARKER ARMSTRONG, Allen House 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1988)
dot icon20/12/2018
Final Gazette dissolved following liquidation
dot icon20/09/2018
Return of final meeting in a members' voluntary winding up
dot icon26/11/2017
Appointment of a voluntary liquidator
dot icon29/08/2017
Resolutions
dot icon29/08/2017
Change of name notice
dot icon28/08/2017
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon28/08/2017
Certificate of change of name
dot icon16/01/2012
Final Gazette dissolved following liquidation
dot icon16/10/2011
Return of final meeting in a members' voluntary winding up
dot icon07/07/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon09/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-05-31
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-30
dot icon11/12/2008
Registered office changed on 12/12/2008 from unit 10 orchard business centre chapman way tunbridge wells kent TN2 3DR
dot icon10/12/2008
Declaration of solvency
dot icon10/12/2008
Resolutions
dot icon10/12/2008
Appointment of a voluntary liquidator
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Full accounts made up to 2008-05-31
dot icon03/02/2008
Return made up to 21/01/08; full list of members
dot icon26/12/2007
Full accounts made up to 2007-05-31
dot icon20/02/2007
Return made up to 21/01/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2006
Full accounts made up to 2006-05-31
dot icon05/02/2006
Return made up to 21/01/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-05-31
dot icon02/02/2005
Return made up to 21/01/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-05-31
dot icon29/06/2004
Accounting reference date extended from 30/11/03 to 30/05/04
dot icon27/01/2004
Return made up to 21/01/04; full list of members
dot icon26/09/2003
Registered office changed on 27/09/03 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP
dot icon05/08/2003
Full accounts made up to 2002-11-30
dot icon08/05/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon06/04/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon28/01/2003
Return made up to 21/01/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 21/01/02; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon30/01/2000
Return made up to 21/01/00; full list of members
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Return made up to 21/01/99; no change of members
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon10/02/1998
Return made up to 21/01/98; no change of members
dot icon28/09/1997
Full accounts made up to 1997-03-31
dot icon03/02/1997
Return made up to 21/01/97; full list of members
dot icon09/12/1996
Registered office changed on 10/12/96 from: 42 high street tunbridge wells kent TN11 1XF
dot icon03/06/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 21/01/96; no change of members
dot icon06/06/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Return made up to 21/01/95; no change of members
dot icon21/01/1995
Director's particulars changed
dot icon21/01/1995
Secretary's particulars changed
dot icon12/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon27/10/1994
Declaration of satisfaction of mortgage/charge
dot icon04/06/1994
Full accounts made up to 1994-03-31
dot icon31/01/1994
Return made up to 21/01/94; full list of members
dot icon29/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Full accounts made up to 1993-03-31
dot icon30/03/1993
Registered office changed on 31/03/93 from: 49 grosvenor road tunbridge wells kent TN1 2AY
dot icon20/01/1993
Return made up to 21/01/93; full list of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
Certificate of re-registration from Private to Public Limited Company
dot icon14/09/1992
Declaration on reregistration from private to PLC
dot icon14/09/1992
Balance Sheet
dot icon14/09/1992
Auditor's report
dot icon14/09/1992
Auditor's statement
dot icon14/09/1992
Re-registration of Memorandum and Articles
dot icon14/09/1992
Application for reregistration from private to PLC
dot icon14/09/1992
Resolutions
dot icon09/03/1992
Registered office changed on 10/03/92 from: the old town jail 14-18 london road sevenoaks kent TN13 1AJ
dot icon26/01/1992
Return made up to 21/01/92; full list of members
dot icon16/12/1991
Particulars of mortgage/charge
dot icon16/06/1991
Ad 31/03/91--------- £ si 50000@1=50000 £ ic 100/50100
dot icon16/06/1991
Resolutions
dot icon16/06/1991
£ nc 1000/101000 31/03/91
dot icon16/06/1991
Director's particulars changed
dot icon16/06/1991
Secretary's particulars changed;director's particulars changed
dot icon16/06/1991
Full accounts made up to 1991-03-31
dot icon23/01/1991
Return made up to 21/01/91; no change of members
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon08/10/1990
Accounting reference date shortened from 31/05 to 31/03
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon28/11/1989
Return made up to 05/10/89; full list of members
dot icon16/07/1989
New director appointed
dot icon20/06/1988
Wd 13/05/88 ad 28/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1988
Registered office changed on 16/05/88 from: 124-128 city road london EC1V 2NJ
dot icon15/05/1988
Resolutions
dot icon12/05/1988
Accounting reference date notified as 31/05
dot icon20/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGEMASTER PROPERTIES PLC

SAGEMASTER PROPERTIES PLC is an(a) Dissolved company incorporated on 20/03/1988 with the registered office located at TURPIN BARKER ARMSTRONG, Allen House 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently no 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 SAGEMASTER PROPERTIES PLC?

toggle

SAGEMASTER PROPERTIES PLC is currently Dissolved. It was registered on 20/03/1988 and dissolved on 20/12/2018.

Where is SAGEMASTER PROPERTIES PLC located?

toggle

SAGEMASTER PROPERTIES PLC is registered at TURPIN BARKER ARMSTRONG, Allen House 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does SAGEMASTER PROPERTIES PLC do?

toggle

SAGEMASTER PROPERTIES PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for SAGEMASTER PROPERTIES PLC?

toggle

The latest filing was on 20/12/2018: Final Gazette dissolved following liquidation.