Background WavePink WaveYellow Wave

THE SANCTUARY RESIDENTS COMPANY LIMITED (05560621)

THE SANCTUARY RESIDENTS COMPANY LIMITED (05560621) is an active UK company. incorporated on 12 September 2005. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SANCTUARY RESIDENTS COMPANY LIMITED has been registered for 20 years. Current directors include DAVIS, Christopher, MILKOVA, Rayna, SIRED, Carole Louise.

Company Number
05560621
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Christopher, MILKOVA, Rayna, SIRED, Carole Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANCTUARY RESIDENTS COMPANY LIMITED

THE SANCTUARY RESIDENTS COMPANY LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SANCTUARY RESIDENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05560621

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England
From: 16 November 2020To: 17 June 2021
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 11 June 2018To: 16 November 2020
Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW
From: 15 February 2017To: 11 June 2018
C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England
From: 6 January 2017To: 15 February 2017
No 7 Sanctuary Mews Queensbridge Road London E8 3BD England
From: 6 January 2017To: 6 January 2017
C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 27 May 2011To: 6 January 2017
C/O Sterling Estates Management Ltd 159 High Street Harrow Middlesex HA3 5DX
From: 12 September 2005To: 27 May 2011
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Jul 15
Director Left
Jan 17
Director Left
Sept 18
Director Joined
May 19
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

STERLING ESTATES MANAGEMENT LIMITED

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 16 Nov 2020

DAVIS, Christopher

Active
Sanctuary Mews, LondonE8 3BD
Born June 1986
Director
Appointed 22 Oct 2024

MILKOVA, Rayna

Active
Queensbridge Road, LondonE8 3BD
Born May 1973
Director
Appointed 21 Jul 2015

SIRED, Carole Louise

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born January 1959
Director
Appointed 22 May 2019

BLAKE, Kerri Louise

Resigned
80 Sedgefield Crescent, RomfordRM3 9RL
Secretary
Appointed 12 Sept 2005
Resigned 30 Jun 2006

ROSE, Phillippa Clare

Resigned
No 7 Sanctuary Mews, LondonE8 3BD
Secretary
Appointed 23 Jun 2006
Resigned 01 Jan 2017

STERLING ESTATES MANAGEMENT LIMITED

Resigned
15-19 Church Road, StanmoreHA7 4AR
Corporate secretary
Appointed 15 Dec 2008
Resigned 01 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2005
Resigned 12 Sept 2005

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Jan 2017
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 06 Jan 2020
Resigned 14 Feb 2020

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 06 Jan 2020

HANNA, Nicola Sheena

Resigned
No 5 Sanctuary Mews, LondonE8 3BD
Born December 1975
Director
Appointed 23 Jun 2006
Resigned 10 Nov 2017

KENNEDY, Michael

Resigned
2 Rosemary Street, LondonN1 3DY
Born January 1944
Director
Appointed 12 Sept 2005
Resigned 30 Jun 2006

O DONOVAN, Claire

Resigned
No 6 Sanctuary Mews, LondonE8 3BD
Born July 1972
Director
Appointed 23 Jun 2006
Resigned 27 Sept 2011

ROSE, Phillippa Clare

Resigned
No 7 Sanctuary Mews, LondonE8 3BD
Born July 1975
Director
Appointed 23 Jun 2006
Resigned 16 Sept 2024

SUMMERS, Paul Edward

Resigned
87 Nelson Road, LondonSW19 1HU
Born February 1975
Director
Appointed 12 Sept 2005
Resigned 30 Jun 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Sept 2005
Resigned 12 Sept 2005

STERLING INVESTMENTS LIMITED

Resigned
159 High Street, HarrowHA3 5DX
Corporate director
Appointed 17 Feb 2011
Resigned 01 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Sept 2005
Resigned 12 Sept 2005
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 September 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
17 February 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Incorporation Company
12 September 2005
NEWINCIncorporation