Background WavePink WaveYellow Wave

SAYERS COURT (EALING) MANAGEMENT COMPANY LIMITED (07879471)

SAYERS COURT (EALING) MANAGEMENT COMPANY LIMITED (07879471) is an active UK company. incorporated on 13 December 2011. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. SAYERS COURT (EALING) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include MCGRATH, Kevin David, TAPLIN, Paul Brian.

Company Number
07879471
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
2 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGRATH, Kevin David, TAPLIN, Paul Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYERS COURT (EALING) MANAGEMENT COMPANY LIMITED

SAYERS COURT (EALING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2011 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAYERS COURT (EALING) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07879471

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

2 Tower House Hoddesdon, EN11 8UR,

Previous Addresses

8 Millstream House Millhams Street Christchurch Dorset BH23 1DW England
From: 15 November 2016To: 15 November 2016
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 15 December 2014To: 15 November 2016
Arnel House 1 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 13 December 2011To: 15 December 2014
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCGRATH, Kevin David

Active
Tower House, HoddesdonEN11 8UR
Born March 1963
Director
Appointed 17 Jul 2015

TAPLIN, Paul Brian

Active
Tower House, HoddesdonEN11 8UR
Born November 1969
Director
Appointed 17 May 2016

AMBER COMPANY SECRETARIES LIMITED

Resigned
Peerglow Business Centre, WareSG12 9QL
Corporate secretary
Appointed 31 Dec 2013
Resigned 30 Sept 2016

PROPERTY SECRETARIAL SERVICES

Resigned
1 Peerglow Centre, WareSG12 9QL
Corporate secretary
Appointed 13 Dec 2011
Resigned 31 Dec 2013

BURROW, James Andrew David

Resigned
Tower House, HoddesdonEN11 8UR
Born June 1977
Director
Appointed 04 May 2016
Resigned 19 Jul 2024

JOHNSON, Stephen Boyd

Resigned
Peerglow Business Centre, WareSG12 9QL
Born December 1957
Director
Appointed 20 Mar 2015
Resigned 01 Oct 2015

SWEENEY, Samantha

Resigned
Blackpond Lane, Farnham RoyalSL2 3EL
Born August 1968
Director
Appointed 13 Dec 2011
Resigned 20 Mar 2015
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Resolution
3 February 2012
RESOLUTIONSResolutions
Memorandum Articles
18 January 2012
MEM/ARTSMEM/ARTS
Incorporation Company
13 December 2011
NEWINCIncorporation