SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8BP

Company number 03139119
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address SAILMAKERS HOUSE, 136 NARROW STREET, LONDON, E14 8BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 3 . The most likely internet sites of SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED are www.sailmakershousemanagementcompany.co.uk, and www.sailmakers-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Sailmakers House Management Company Limited is a Private Limited Company. The company registration number is 03139119. Sailmakers House Management Company Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Sailmakers House Management Company Limited is Sailmakers House 136 Narrow Street London E14 8bp. . BELLANI, Julie is a Director of the company. DERZYPILSKYJ, Rebecca is a Director of the company. TERRY, Caroline Victoria is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Secretary BISHOP, Susan Mary has been resigned. Secretary DA FONTE, Heather has been resigned. Secretary GALLAGHER, Michael has been resigned. Secretary TERRY, Caroline Victoria has been resigned. Director BISHOP, Susan Mary has been resigned. Director DA FONTE, Heather has been resigned. Director GALLAGHER, Michael has been resigned. Director MANBY, Stuart has been resigned. Director SEAL, Daniel Peter has been resigned. Director VAN REYK, Philip has been resigned. Director WOOD-PENN, Richard Cecil has been resigned. The company operates in "Residents property management".


Current Directors

Director
BELLANI, Julie
Appointed Date: 01 January 2014
54 years old

Director
DERZYPILSKYJ, Rebecca
Appointed Date: 31 December 2013
45 years old

Director
TERRY, Caroline Victoria
Appointed Date: 12 October 1998
61 years old

Resigned Directors

Secretary
BALCHIN, Mark Nicholas
Resigned: 12 October 1998
Appointed Date: 19 December 1995

Secretary
BISHOP, Susan Mary
Resigned: 31 December 1999
Appointed Date: 12 October 1998

Secretary
DA FONTE, Heather
Resigned: 01 January 2001
Appointed Date: 01 January 2000

Secretary
GALLAGHER, Michael
Resigned: 17 October 2013
Appointed Date: 01 October 2009

Secretary
TERRY, Caroline Victoria
Resigned: 01 October 2009
Appointed Date: 01 January 2001

Director
BISHOP, Susan Mary
Resigned: 10 January 2000
Appointed Date: 12 October 1998
68 years old

Director
DA FONTE, Heather
Resigned: 18 February 2002
Appointed Date: 12 October 1998
66 years old

Director
GALLAGHER, Michael
Resigned: 17 October 2013
Appointed Date: 29 August 2005
61 years old

Director
MANBY, Stuart
Resigned: 10 November 2005
Appointed Date: 18 February 2002
60 years old

Director
SEAL, Daniel Peter
Resigned: 30 December 2013
Appointed Date: 07 October 2009
46 years old

Director
VAN REYK, Philip
Resigned: 12 October 1998
Appointed Date: 19 December 1995
67 years old

Director
WOOD-PENN, Richard Cecil
Resigned: 12 October 1998
Appointed Date: 19 December 1995
81 years old

Persons With Significant Control

Ms Julie Bellani
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED Events

30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3

...
... and 58 more events
26 Nov 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1997
Full accounts made up to 31 December 1996
06 Jan 1997
Return made up to 19/12/96; full list of members
19 Dec 1995
Incorporation