MARTINGALES (SAYERS COMMON) MANAGEMENT LIMITED

Address:
C/o Mr S Jee, 1 Osborn Close Sayers Common, Hassocks, W Sussex, BN6 9JR

MARTINGALES (SAYERS COMMON) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04636651. The registration start date is January 14, 2003. The current status is Active.

Company Overview

Company Number 04636651
Company Name MARTINGALES (SAYERS COMMON) MANAGEMENT LIMITED
Registered Address C/o Mr S Jee
1 Osborn Close Sayers Common
Hassocks
W Sussex
BN6 9JR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address C/O MR S JEE
1 OSBORN CLOSE SAYERS COMMON
Post Town HASSOCKS
County W SUSSEX
Post Code BN6 9JR

Companies with the same post town

Entity Name Office Address
SUSSEX ELECTRIC VEHICLES LTD Old Forge Garage London Road, Sayers Common, Hassocks, BN6 9HZ, England
WYTH LIMITED 2 The Dymocks, Ditchling, Hassocks, BN6 8SU, England
JBANITAS LTD 22 Belmont Close, Hassocks, BN6 9DW, England
MOTOR RGS LIMITED Firsland Park Industrial Estate, Unit 21 Henfield Road, Albourne, Hassocks, West Sussex, BN6 9JJ, United Kingdom
BIRDSEYE AERIAL VIEWS LTD 14 Furzeland Way, Sayers Common, Hassocks, BN6 9JB, England
SMALLSTUFF ACCESSORIES LIMITED Newbarn Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS, United Kingdom
BITE SERVICES LTD 103a, A S M House, Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom
FANCARDS LTD 5 High Street, Ditchling, Hassocks, BN6 8SY, England
CERTIFY TRAINING QUALIFICATIONS LTD Unit 2 Danworth Farm Cuckfield Road, Hurstpierpoint, Hassocks, BN6 9GL, United Kingdom
PLANET PAW LIMITED 4 Stanford Avenue, Hassocks, BN6 8JL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JEE, Seth George Egbert Secretary (Active) 1 Osborn Close, Sayers Common, Hassocks, West Sussex, BN6 9JR /
1 January 2008
/
APPS, Jane Louise Director (Active) 5 Osborn Close, Sayers Common, West Sussex, BN6 9JR April 1973 /
23 August 2004
British /
United Kingdom
Sales Manager
BAILEY, Michael David Director (Active) 8 Osborn Close, Sayers Common, Hassocks, West Sussex, England, BN6 9JR August 1942 /
16 June 2011
British /
England
Retired
FATTORUSSO, Janice Catherine Director (Active) Reed House, Osborn Close, Sayers Common, West Sussex, BN6 9JR November 1959 /
23 August 2004
British /
England
Interior Designer
FATTORUSSO, Sandra Director (Active) C/O Mr S Jee, 1 Osborn Close Sayers Common, Hassocks, W Sussex, BN6 9JR December 1966 /
8 January 2006
British /
England
Pa
GIBSON, Liam Alistair Director (Active) 3 Osborn Close, Sayers Common, Hassocks, England, BN6 9JR June 1992 /
18 July 2018
British /
England
Electrical Engineer
HAWKER, Simon James Director (Active) 4 Osborn Close, Sayers Common, Hassocks, England, BN6 9JR March 1961 /
22 November 2017
British /
England
Property Landlord
JEE, Seth George Egbert Director (Active) 1 Osborn Close, Sayers Common, Hassocks, West Sussex, BN6 9JR August 1940 /
23 August 2004
British /
England
Insurance Broker
JULIAN, Stuart Director (Active) 7 Osborn Close, Sayers Common, Hassocks, West Sussex, BN6 9JR March 1939 /
23 August 2004
British /
England
Retired Civil Engineer
POWELL, Linda Director (Active) 6 Osborn Close, Sayers Common, Hassocks, West Sussex, England, BN6 9JR February 1949 /
26 September 2012
British /
England
Retired
CLAYSON, Jon Secretary (Resigned) Fern House, High Street, Cuckfield, West Sussex, RH17 5EN /
19 September 2005
/
PEPPER FOX MANAGEMENT LIMITED Secretary (Resigned) 51-53 Church Road, Hove, East Sussex, BN3 2BR /
1 April 2006
/
SEYMOUR MACINTYRE LIMITED Secretary (Resigned) Millfield House 4 Millfield, Marton Cum Grafton, York, North Yorkshire, YO51 9PT /
14 January 2003
/
HERTFORD COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
23 August 2004
/
AUSTIN, Samuel Director (Resigned) 3 Osborn Close, Sayers Common, Hassocks, West Sussex, England, BN6 9JR May 1987 /
26 September 2012
British /
England
It Consultant
BENTLEY, Adam Matthew Director (Resigned) 8 Osborn Close, Sayers Common, Hassocks, West Sussex, BN6 9JR May 1970 /
23 August 2004
British /
Project Manager
DAVIES, Nicholas Stanley Director (Resigned) The Jetty House The Acorns, Stonegate, Wadhurst, East Sussex, TN5 7EY July 1953 /
1 November 2003
British /
Design Director
DEFINA, Alfonso Director (Resigned) 7 Penrose Gardens, Ash Vale, Aldershot, Hampshire, United Kingdom, GU12 5RP December 1972 /
27 November 2005
British /
England
Cabin Crew
DEVY, Helen Director (Resigned) Yew Cottages, 59 St Mary's Road, Weybridge, Surrey, KT13 9PX July 1968 /
1 November 2003
British /
Sales & Marketing Director
DYSON, Jon Director (Resigned) Aquila, Eagle Lane, Kelvedon Hatch, Brentwood, Essex, CM15 0AL April 1959 /
14 January 2003
British /
Financial Director
ELLARBY, David John Director (Resigned) 8 Osborn Close, Sayers Common, West Sussex, BN6 9JR March 1944 /
16 September 2005
British /
England
Retired
EVANS, William Irwyn Director (Resigned) 4 Kilnwood, Halstead, Kent, TN14 7EW January 1958 /
14 January 2003
British /
Build Director
FOULDS, Eric William Director (Resigned) 1a Downsview Road, Upper Norwood, London, SE19 3XD December 1947 /
14 January 2003
British /
England
Technical/Commercial Director
INGLETON, Gregory Director (Resigned) 24 Alwyn Avenue, Chiswick, London, W4 4PB February 1958 /
14 January 2003
British /
United Kingdom
Managing Director
LINNEY, Rosalie Director (Resigned) Blackstone House, 80 Lewis Road, Ditchling, East Sussex, BN6 8TY January 1948 /
23 August 2004
British /
Housewife
LONG, Avid John Director (Resigned) 6 Osborn Close, Sayers Common, Hassocks, West Sussex, BN6 9JR February 1965 /
15 November 2005
British /
England
Immigration Off
LONG BOOI, Jennifer Director (Resigned) 6 Osborn Close, Hassocks, West Sussex, BN6 9JR October 1972 /
15 February 2005
Usa /
Cabin Crew
OAKMAN, David Benjamin Director (Resigned) 2 Osborn Close, Sayers Common, Hassocks, West Sussex, BN6 9JR June 1974 /
23 August 2004
British /
Airline Crew
RANDALL-VAUGHAN, Stephanie Director (Resigned) 4 Osborn Close, Sayers Common, Hassocks, England, BN6 9JR August 1983 /
13 October 2016
British /
United Kingdom
Manager
ROBERTS, Sally Ann Director (Resigned) 4 Osborn Close Reeds Lane, Sayers Common, Hassocks, West Sussex, BN6 9JR October 1973 /
1 July 2007
British /
England
Liability Underwriter

Competitor

Search similar business entities

Post Town HASSOCKS
Post Code BN6 9JR
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MARTINGALES (SAYERS COMMON) MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches