Company Name1-4 Sabah Court Freeholders Limited
Company StatusActive
Company Number08599709
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sheila Mary O'Donovan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleRetired Deputy Head Teacher
Country of ResidenceEngland
Correspondence Address1 Sabah Court Parkland Grove
Ashford
Middlesex
TW15 2JN
Director NameMr Martin Ian Matthews
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMrs Ellen Claxton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed16 February 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameCatherine Betty Stephenson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Sabah Court
Parkland Grove
Ashford
Middlesex
TW15 2JN
Director NameDerek Anthony Baggs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Sabah Court
Parkland Grove
Ashford
Middlesex
TW15 2JN
Director NamePatricia Cooper
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sabah Court
Parkland Grove
Ashford
Middlesex
TW15 2JN
Secretary NameCanbury Management Limited (Corporation)
StatusResigned
Appointed28 May 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 2021)
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Catherine Betty Stephenson
25.00%
Ordinary
1 at £1Derek Anthony Baggs
25.00%
Ordinary
1 at £1Patricia Cooper
25.00%
Ordinary
1 at £1Sheila O'donovan
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,568
Cash£798
Current Liabilities£3,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 July 2022Register 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 (1 page)
14 July 2022Register(s) moved to registered office address 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD (1 page)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (3 pages)
16 February 2021Registered 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 16 February 2021 (1 page)
16 February 2021Appointment of 2Manageproperty Ltd as a secretary on 16 February 2021 (2 pages)
16 February 2021Registered 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 16 February 2021 (1 page)
16 February 2021Termination of appointment of Canbury Management Limited as a secretary on 16 February 2021 (1 page)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 June 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Director's details changed for Ms Sheila Mary O'donovan on 6 August 2019 (2 pages)
31 July 2019Appointment of Mrs Ellen Claxton as a director on 30 July 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
3 July 2019Appointment of Mr Martin Ian Matthews as a director on 2 July 2019 (2 pages)
27 June 2019Registered office address changed from 3 Sabah Court Parkland Grove Ashford Middlesex TW15 2JN to The Old Office Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 27 June 2019 (1 page)
27 June 2019Registered office address changed from , 3 Sabah Court, Parkland Grove, Ashford, Middlesex, TW15 2JN to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 27 June 2019 (1 page)
25 June 2019Termination of appointment of Derek Anthony Baggs as a director on 25 June 2019 (1 page)
27 March 2019Termination of appointment of Patricia Cooper as a director on 25 March 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 July 2018Director's details changed for Derek Anthony Baggs on 19 July 2018 (2 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
6 October 2016Micro company accounts made up to 31 July 2016 (5 pages)
6 October 2016Micro company accounts made up to 31 July 2016 (5 pages)
13 July 2016Director's details changed for Ms Sheila Mary O'donovan on 13 July 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Ms Sheila Mary O'donovan on 13 July 2016 (2 pages)
16 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for catherine stephenson
(4 pages)
16 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for catherine stephenson
(4 pages)
3 June 2016Termination of appointment of Catherine Betty Stephenson as a director on 25 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/06/2016.
(2 pages)
3 June 2016Termination of appointment of Catherine Betty Stephenson as a director on 25 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/06/2016.
(2 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(7 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(7 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register(s) moved to registered inspection location (1 page)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(7 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(7 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(7 pages)
11 July 2014Register(s) moved to registered inspection location (1 page)
7 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 3
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 3
(3 pages)
17 June 2014Appointment of Ms Sheila Mary O'donovan as a director (2 pages)
17 June 2014Appointment of Ms Sheila Mary O'donovan as a director (2 pages)
4 June 2014Appointment of Canbury Management Limited as a secretary (2 pages)
4 June 2014Appointment of Canbury Management Limited as a secretary (2 pages)
1 August 2013Resolutions
  • RES13 ‐ Voting meeting 23/07/2013
(1 page)
1 August 2013Resolutions
  • RES13 ‐ Voting meeting 23/07/2013
(1 page)
5 July 2013Incorporation (20 pages)
5 July 2013Incorporation (20 pages)