Background WavePink WaveYellow Wave

SADLER ROAD MANAGEMENT COMPANY LIMITED (08133962)

SADLER ROAD MANAGEMENT COMPANY LIMITED (08133962) is an active UK company. incorporated on 6 July 2012. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. SADLER ROAD MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include KIRBY, James Alexander.

Company Number
08133962
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
11 Sadler Court Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRBY, James Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLER ROAD MANAGEMENT COMPANY LIMITED

SADLER ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2012 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SADLER ROAD MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08133962

LTD Company

Age

13 Years

Incorporated 6 July 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

20 Church Road Skellingthorpe Lincoln LN6 5UW
From: 8 October 2013To: 23 February 2017
Squirrel Corner Old Wood Skellingthorpe Lincoln LN6 5UA United Kingdom
From: 6 July 2012To: 8 October 2013
Timeline

2 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977
Director
Appointed 06 Jul 2012

JONES, Jeremy Spencer

Resigned
Church Road, LincolnLN6 5UW
Born December 1960
Director
Appointed 06 Jul 2012
Resigned 14 Jul 2014

Persons with significant control

1

Mr James Alexander Kirby

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Resolution
11 July 2012
RESOLUTIONSResolutions
Incorporation Company
6 July 2012
NEWINCIncorporation