SAMELS COURT (W6) LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

SAMELS COURT (W6) LIMITED is a Private Limited Company from TWICKENHAM ENGLAND and has the status: Active.
SAMELS COURT (W6) LIMITED was incorporated 29 years ago on 23/02/1995 and has the registered number: 03025435. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.

SAMELS COURT (W6) LIMITED - TWICKENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

THE BOAT HOUSE, REAR OF 26
TWICKENHAM
TW2 7PZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW DAVID HALER Nov 1979 British Director 2016-11-24 CURRENT
MS EDNA MARY EDDOWES Oct 1950 British Director 2022-05-17 CURRENT
MRS JUDITH ROSEMARY VIDAL-HALL Feb 1938 British Director 2013-10-30 CURRENT
MR CARLOS ALVAREZ SANTOS Jun 1977 Spanish Director 2018-12-04 CURRENT
MR NIGEL JOHN BISHOP Aug 1941 English Director 2020-02-19 CURRENT
MRS LESLEY EVE HURD Sep 1945 British Director 2012-11-28 UNTIL 2015-10-27 RESIGNED
LOUIS LAWRENCE SIEGENBERG Sep 1947 British Director 1995-03-02 UNTIL 2010-08-21 RESIGNED
KATHRYN JANE RAE AKA DOUGLAS HENRY Jan 1958 Director 1998-07-12 UNTIL 2012-10-10 RESIGNED
STEWART PAYNE Dec 1942 British Director 1995-03-02 UNTIL 2002-03-22 RESIGNED
MR IAIN INGLIS MANSON Mar 1950 British Director 2013-10-30 UNTIL 2018-12-04 RESIGNED
MRS ELIZABETH GWYNNETH MADDISON Dec 1975 British Director 2012-11-28 UNTIL 2013-09-26 RESIGNED
DAVID JOHN PALMER Apr 1946 British Director 1995-03-02 UNTIL 1999-10-29 RESIGNED
MR SAMUEL GRAHAM KNOX Mar 1968 British Director 2012-11-28 UNTIL 2019-09-04 RESIGNED
MR CORIN NEIL FISHER - JENKINS Aug 1971 British Director 2014-12-16 UNTIL 2016-11-24 RESIGNED
JOHN STUART GILBERT Feb 1962 British Director 2012-11-28 UNTIL 2015-10-27 RESIGNED
JEREMY RANDALL HURD Aug 1942 British Director 2000-01-04 UNTIL 2009-12-07 RESIGNED
MS CLAUDIA ALEXANDRA LESTER Oct 1966 British Director 2012-11-28 UNTIL 2015-06-30 RESIGNED
KATHRYN JANE RAE AKA DOUGLAS HENRY Jan 1958 Secretary 2002-03-22 UNTIL 2012-10-10 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1995-02-23 UNTIL 1995-03-02 RESIGNED
MR JOHN STUART GILBERT Secretary 2012-11-29 UNTIL 2015-10-27 RESIGNED
DEBORAH STACY TANNER Jan 1947 British Director 2006-07-27 UNTIL 2012-08-30 RESIGNED
KATHRYN JANE HARRISON Apr 1982 British Director 2008-10-02 UNTIL 2009-10-19 RESIGNED
STEWART PAYNE Dec 1942 British Secretary 1995-03-02 UNTIL 2002-03-22 RESIGNED
MARY JANE GOMM Aug 1957 British Director 1995-03-02 UNTIL 1996-10-03 RESIGNED
JOHN STUART GILBERT Feb 1962 British Director 2010-12-06 UNTIL 2011-12-12 RESIGNED
MR CHARLES MALCOLM EGAN Apr 1952 Irish Director 2012-11-28 UNTIL 2013-02-28 RESIGNED
CARMEL EGAN Aug 1948 Irish Director 2002-03-22 UNTIL 2005-06-25 RESIGNED
JOHN JULIAN EARLE Feb 1949 British Director 2011-08-31 UNTIL 2012-11-28 RESIGNED
MR JOHN ANDREW DOHERTY Dec 1960 British Director 2015-10-27 UNTIL 2018-07-16 RESIGNED
MS LUCINDA ALICE MAY COLE Apr 1980 British Director 2019-05-14 UNTIL 2021-11-22 RESIGNED
NIRMALA RAJAH BAMFORD Mar 1950 Singaporean Director 2010-03-26 UNTIL 2010-11-29 RESIGNED
NIRMALA RAJAH BAMFORD Mar 1950 Singaporean Director 2015-10-27 UNTIL 2017-12-06 RESIGNED
MARTIN JAMES ALLEN PERRY Sep 1951 British Director 2005-07-01 UNTIL 2006-06-22 RESIGNED
PEGGY THORNE Nov 1926 British Director 1995-03-02 UNTIL 2013-05-16 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-02-23 UNTIL 1995-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Iain Inglis Manson 2016-11-24 - 2018-12-04 3/1950 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUDLEY BOWER GROUP PLC LEEDS ... DORMANT 70100 - Activities of head offices
COUNTFOLD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
VEOLIA WATER OUTSOURCING LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
DATA ANALYSIS TRAINING & ACQUISITION SERVICES LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CALSAL LIMITED HOVE Active DORMANT 68320 - Management of real estate on a fee or contract basis
GEO METRO LIMITED LONDON UNITED KINGDOM Dissolved... FULL 61900 - Other telecommunications activities
TGA EUROPE LIMITED WATFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CARBOMEC LTD BRISTOL Dissolved... TOTAL EXEMPTION SMALL 61200 - Wireless telecommunications activities
URBAN TREEHOUSE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JATHOW CONSULTING LIMITED BOURNEMOUTH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CARBOSEC LTD CHELTENHAM Dissolved... NO ACCOUNTS FILED 80200 - Security systems service activities

Free Reports Available

Report Date Filed Date of Report Assets
SAMELS_COURT_(W6)_LIMITED - Accounts 2023-09-23 31-03-2023 £25,614 equity
SAMELS_COURT_(W6)_LIMITED - Accounts 2022-10-04 31-03-2022 £25,576 equity
SAMELS_COURT_(W6)_LIMITED - Accounts 2021-12-21 31-03-2021 £25,390 equity
Samels Court - Accounts to registrar (filleted) - small 18.2 2021-01-30 31-03-2020 £23,293 equity
Samels Court - Accounts to registrar (filleted) - small 18.2 2018-11-16 31-03-2018 £17,475 equity
Samels Court - Accounts to registrar (filleted) - small 17.3 2017-12-14 31-03-2017 £13,850 equity
Samels Court - Abbreviated accounts 16.1 2016-11-02 31-03-2016 £10,454 equity
Samels Court (W6) Limited - Limited company - abbreviated - 11.9 2015-10-29 31-03-2015 £7,989 equity
Samels Court (W6) Limited - Limited company - abbreviated - 11.6 2014-12-19 31-03-2014 £7,481 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
9 WILBRAHAM PLACE FREEHOLD LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
15 ST MARY'S TERRACE LIMITED TWICKENHAM ENGLAND Active DORMANT 98000 - Residents property management
TILLERANT LIMITED TWICKENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
92-96 PORTLAND PLACE RTM COMPANY LTD TWICKENHAM Active DORMANT 98000 - Residents property management
RUARK CONSULTING LTD TWICKENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
H M FACILITIES MANAGEMENT LTD TWICKENHAM ENGLAND Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis