Background WavePink WaveYellow Wave

SANVITALE COMMERCIAL LIMITED (10613092)

SANVITALE COMMERCIAL LIMITED (10613092) is an active UK company. incorporated on 10 February 2017. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANVITALE COMMERCIAL LIMITED has been registered for 9 years. Current directors include MASTON, Henry Paul, MASTON, Paul Russell.

Company Number
10613092
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MASTON, Henry Paul, MASTON, Paul Russell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANVITALE COMMERCIAL LIMITED

SANVITALE COMMERCIAL LIMITED is an active company incorporated on 10 February 2017 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANVITALE COMMERCIAL LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10613092

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SANVITALE RESIDENTIAL LIMITED
From: 10 February 2017To: 9 April 2019
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Oct 24
New Owner
Apr 25
Owner Exit
Mar 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MASTON, Henry Paul

Active
16 Middleborough, ColchesterCO1 1QT
Born May 1994
Director
Appointed 11 Mar 2019

MASTON, Paul Russell

Active
16 Middleborough, ColchesterCO1 1QT
Born April 1960
Director
Appointed 10 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Paul Maston

Active
16 Middleborough, ColchesterCO1 1QT
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2025

Mr Paul Russell Maston

Ceased
16 Middleborough, ColchesterCO1 1QT
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2017
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Incorporation Company
10 February 2017
NEWINCIncorporation