-
SATCHMO PROPERTIES LIMITED - 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 05025125
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 39/43 Bridge Street
- Swinton
- Mexborough
- South Yorkshire
- S64 8AP 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP UK
Management
- Managing Directors
- CAMPBELL, Winston Richard
- Company secretaries
- CAMPBELL, Winston Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-26
- Age Of Company 2004-01-26 20 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Winston Richard Campbell
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-02-09
- Last Date: 2024-01-26
-
SATCHMO PROPERTIES LIMITED Company Description
- SATCHMO PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05025125. Its current trading status is "live". It was registered 2004-01-26. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at 39/43 Bridge Street .
Get SATCHMO PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Satchmo Properties Limited - 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
- 2004-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SATCHMO PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-05) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA
-
confirmation-statement-with-no-updates (2021-03-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-18) - AA
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-21) - AA
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
termination-director-company-with-name-termination-date (2017-02-21) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-20) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
change-account-reference-date-company-previous-extended (2015-04-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-04) - AR01
-
change-person-director-company-with-change-date (2010-02-04) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-02) - AA
-
gazette-filings-brought-up-to-date (2009-06-02) - DISS40
-
legacy (2009-06-01) - 363a
-
gazette-notice-compulsary (2009-05-26) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-02-06) - 363a
-
legacy (2008-03-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-12-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-15) - AA
-
legacy (2007-02-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-05) - AA
-
legacy (2006-02-09) - 363s
keyboard_arrow_right 2005
-
legacy (2005-01-15) - 395
-
legacy (2005-06-22) - 395
-
legacy (2005-02-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-01) - AA
-
legacy (2005-01-26) - 395
keyboard_arrow_right 2004
-
resolution (2004-02-17) - RESOLUTIONS
-
legacy (2004-02-17) - 288a
-
legacy (2004-02-17) - 288b
-
legacy (2004-02-17) - 88(2)R
-
incorporation-company (2004-01-26) - NEWINC