Sarsfield Associates Ltd

General information

Name:

Sarsfield Associates Limited

Office Address:

Unit 3, Ilex House 94 Holly Road TW1 4HF Twickenham

Number: 02348005

Incorporation date: 1989-02-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Sarsfield Associates Ltd firm has been on the market for thirty five years, as it's been established in 1989. Started with Registered No. 02348005, Sarsfield Associates is a Private Limited Company with office in Unit 3, Ilex House, Twickenham TW1 4HF. 12 years ago this business changed its business name from Heath Contractors to Sarsfield Associates Ltd. This firm's Standard Industrial Classification Code is 43999, that means Other specialised construction activities not elsewhere classified. Sarsfield Associates Limited filed its account information for the financial year up to 2022-03-31. Its latest confirmation statement was released on 2022-11-08.

The following business owes its accomplishments and permanent improvement to two directors, who are Thomas O. and Kathleen O., who have been overseeing it for seventeen years. Moreover, the managing director's responsibilities are helped with by a secretary - Kathleen O., who was appointed by this business in 2002.

  • Previous company's names
  • Sarsfield Associates Ltd 2012-07-10
  • Heath Contractors Limited 1989-02-15

Financial data based on annual reports

Company staff

Thomas O.

Role: Director

Appointed: 01 June 2007

Latest update: 12 March 2024

Kathleen O.

Role: Secretary

Appointed: 01 April 2002

Latest update: 12 March 2024

Kathleen O.

Role: Director

Appointed: 01 April 2002

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Kathleen O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kathleen O.
Notified on 22 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas O.
Notified on 1 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher O.
Notified on 9 November 2017
Ceased on 22 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher O.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of shares
Grace O.
Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
35
Company Age

Closest Companies - by postcode