Sansome & George Property Management Limited

General information

Name:

Sansome & George Property Management Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 05133626

Incorporation date: 2004-05-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Reading registered with number: 05133626. It was started in 2004. The headquarters of the firm is located at Wyvols Court Basingstoke Road Swallowfield. The postal code for this place is RG7 1WY. The firm's SIC code is 68320 which means Management of real estate on a fee or contract basis. 2022-06-30 is the last time when the accounts were reported.

Since May 20, 2004, this firm has only been supervised by 1 managing director: David S. who has been presiding over it for 20 years.

Executives who have control over the firm are as follows: David S. has substantial control or influence over the company. Sansome & George (Hampshire) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Reading at Basingstoke Road, Swallowfield, RG7 1WY, Berkshire and was registered as a PSC under the reg no 05133463.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 20 May 2004

Latest update: 31 January 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sansome & George (Hampshire) Ltd
Address: Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05133463
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2016 - 2014

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Closest Companies - by postcode