SAMS ACCOMMODATION LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL9 9DG

Company number 04393321
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 11 - 13, RADFORD PARK ROAD PLYMSTOCK, PLYMOUTH, DEVON, PL9 9DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of SAMS ACCOMMODATION LIMITED are www.samsaccommodation.co.uk, and www.sams-accommodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Sams Accommodation Limited is a Private Limited Company. The company registration number is 04393321. Sams Accommodation Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Sams Accommodation Limited is 11 13 Radford Park Road Plymstock Plymouth Devon Pl9 9dg. The company`s financial liabilities are £19.59k. It is £-0.19k against last year. The cash in hand is £91.36k. It is £0.37k against last year. And the total assets are £102.41k, which is £-1.91k against last year. GILBERT, Brenda Ann is a Secretary of the company. GILBERT, Brenda Ann is a Director of the company. GILBERT, Kenneth is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


sams accommodation Key Finiance

LIABILITIES £19.59k
-1%
CASH £91.36k
+0%
TOTAL ASSETS £102.41k
-2%
All Financial Figures

Current Directors

Secretary
GILBERT, Brenda Ann
Appointed Date: 13 March 2002

Director
GILBERT, Brenda Ann
Appointed Date: 13 March 2002
68 years old

Director
GILBERT, Kenneth
Appointed Date: 13 March 2002
71 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Mrs Brenda Ann Gilbert
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Gilbert
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMS ACCOMMODATION LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 28 more events
20 Feb 2004
Total exemption full accounts made up to 30 April 2003
22 Apr 2003
Return made up to 13/03/03; full list of members
21 Feb 2003
Accounting reference date extended from 31/03/03 to 30/04/03
13 Mar 2002
Secretary resigned
13 Mar 2002
Incorporation

SAMS ACCOMMODATION LIMITED Charges

2 August 2011
Rent deposit deed
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Hornbuckle Mitchell Trustee Limited as Trustee Robert Hugh Buxton
Description: The account and the deposit see image for full details.