Background WavePink WaveYellow Wave

SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED (03139119)

SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED (03139119) is an active UK company. incorporated on 19 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BELLANI, Julie, DERZYPILSKYJ, Rebecca, TERRY, Caroline Victoria.

Company Number
03139119
Status
active
Type
ltd
Incorporated
19 December 1995
Age
30 years
Address
Sailmakers House, London, E14 8BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELLANI, Julie, DERZYPILSKYJ, Rebecca, TERRY, Caroline Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED

SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03139119

LTD Company

Age

30 Years

Incorporated 19 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Sailmakers House 136 Narrow Street London, E14 8BP,

Timeline

8 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 09
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
New Owner
Apr 23
New Owner
Apr 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BELLANI, Julie

Active
136 Narrow Street, LondonE14 8PB
Born October 1970
Director
Appointed 01 Jan 2014

DERZYPILSKYJ, Rebecca

Active
Sailmakers House, LondonE14 8PB
Born August 1980
Director
Appointed 31 Dec 2013

TERRY, Caroline Victoria

Active
2 Sailmakers House 136 Narrow Street, LondonE14 8BP
Born August 1964
Director
Appointed 12 Oct 1998

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 19 Dec 1995
Resigned 12 Oct 1998

BISHOP, Susan Mary

Resigned
3 Sailmakers House 136 Narrow Street, LondonE14 8BP
Secretary
Appointed 12 Oct 1998
Resigned 31 Dec 1999

DA FONTE, Heather

Resigned
Flat A 1j, LondonW15 5AX
Secretary
Appointed 01 Jan 2000
Resigned 01 Jan 2001

GALLAGHER, Michael

Resigned
Sailmakers House, LondonE14 8BP
Secretary
Appointed 01 Oct 2009
Resigned 17 Oct 2013

TERRY, Caroline Victoria

Resigned
2 Sailmakers House 136 Narrow Street, LondonE14 8BP
Secretary
Appointed 01 Jan 2001
Resigned 01 Oct 2009

BISHOP, Susan Mary

Resigned
3 Sailmakers House 136 Narrow Street, LondonE14 8BP
Born February 1957
Director
Appointed 12 Oct 1998
Resigned 10 Jan 2000

DA FONTE, Heather

Resigned
Flat A 1j, LondonW15 5AX
Born March 1959
Director
Appointed 12 Oct 1998
Resigned 18 Feb 2002

GALLAGHER, Michael

Resigned
255 Berglen Court, LondonE14 7JZ
Born April 1964
Director
Appointed 29 Aug 2005
Resigned 17 Oct 2013

MANBY, Stuart

Resigned
3 Sailmakers House, LondonE14 8BP
Born February 1965
Director
Appointed 18 Feb 2002
Resigned 10 Nov 2005

SEAL, Daniel Peter

Resigned
Narrow Street, LondonE14 8BP
Born March 1979
Director
Appointed 07 Oct 2009
Resigned 30 Dec 2013

VAN REYK, Philip

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 19 Dec 1995
Resigned 12 Oct 1998

WOOD-PENN, Richard Cecil

Resigned
3 Glebe Road, NorthamptonNN7 1NR
Born June 1944
Director
Appointed 19 Dec 1995
Resigned 12 Oct 1998

Persons with significant control

3

Ms Rebecca Derzypilskyj

Active
Sailmakers House, LondonE14 8BP
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2023

Ms Caroline Victoria Terry

Active
Narrow Street, LondonE14 8BP
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2023

Ms Julie Bellani

Active
Sailmakers House, LondonE14 8BP
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
1 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
287Change of Registered Office
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Incorporation Company
19 December 1995
NEWINCIncorporation