About

Registered Number: 01450232
Date of Incorporation: 24/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR

 

Sambrooke Court (Management) Ltd was registered on 24 September 1979 and are based in Waltham Cross, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the organisation are Smith, Joseph, Brickell, Philip Howard, Clee, David John, Aspland, Robert David, Clayton, Deborah Ann, Clee, David John, Colson, Carole Diane, Fearon, Janet Marcia, Ford, Christian, Imbrogino, Maralyn Carol, Lawrence, Pamela Mary, Luck, Michael, Moore, Angela Patricia, Myers, Stuart Lewis, Naeem, Sabih, Overgage, Ian Andrew, Penny, Claire Louise, Wigmore, Susan Julie, Wood, Audrey Louise Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Joseph 01 January 2014 - 1
ASPLAND, Robert David 27 February 2001 06 February 2004 1
CLAYTON, Deborah Ann 04 December 1996 04 June 1998 1
CLEE, David John 01 January 1999 16 June 2006 1
COLSON, Carole Diane 04 June 1998 16 October 1999 1
FEARON, Janet Marcia 28 July 2015 03 November 2017 1
FORD, Christian 01 March 2011 02 May 2014 1
IMBROGINO, Maralyn Carol 13 December 1995 20 November 1996 1
LAWRENCE, Pamela Mary 13 December 2005 14 September 2017 1
LUCK, Michael 20 April 2004 25 August 2010 1
MOORE, Angela Patricia 04 June 1998 31 December 1998 1
MYERS, Stuart Lewis N/A 22 December 1995 1
NAEEM, Sabih 04 June 1998 31 December 1998 1
OVERGAGE, Ian Andrew N/A 20 April 1993 1
PENNY, Claire Louise 23 April 2015 31 July 2017 1
WIGMORE, Susan Julie 20 April 1993 30 November 1995 1
WOOD, Audrey Louise Margaret 06 March 1996 04 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BRICKELL, Philip Howard 01 September 1993 04 June 1998 1
CLEE, David John N/A 01 September 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 16 March 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
AA - Annual Accounts 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 17 July 2013
AP04 - Appointment of corporate secretary 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 14 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 07 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 01 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
AA - Annual Accounts 26 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 20 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 25 October 1996
288 - N/A 04 April 1996
363s - Annual Return 10 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 24 February 1994
287 - Change in situation or address of Registered Office 30 September 1993
288 - N/A 10 September 1993
AA - Annual Accounts 16 June 1993
288 - N/A 17 May 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 20 June 1991
288 - N/A 18 January 1991
363 - Annual Return 16 January 1991
288 - N/A 27 July 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 30 January 1989
288 - N/A 13 January 1989
AA - Annual Accounts 01 July 1988
288 - N/A 01 July 1988
363 - Annual Return 19 January 1988
288 - N/A 19 January 1988
AA - Annual Accounts 04 August 1987
288 - N/A 04 August 1987
363 - Annual Return 08 January 1987
288 - N/A 08 January 1987
AA - Annual Accounts 21 June 1986
NEWINC - New incorporation documents 24 September 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.