UKBizDB.co.uk

EDINBURGH (LONDON ROAD) SPV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh (london Road) Spv Limited. The company was founded 5 years ago and was given the registration number 11974103. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDINBURGH (LONDON ROAD) SPV LIMITED
Company Number:11974103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, England, NN4 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director04 April 2023Active
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director17 September 2019Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director17 September 2019Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director01 May 2019Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director17 September 2019Active

People with Significant Control

Q.I.P. Sp6 Uk Holdco Limited
Notified on:27 January 2022
Status:Active
Country of residence:United Kingdom
Address:10, Orange Street, London, United Kingdom, WC2H 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Vincent Young
Notified on:17 September 2019
Status:Active
Date of birth:November 1976
Nationality:Australian
Country of residence:England
Address:Peterbridge House, The Lakes, Northampton, England, NN4 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Robert Alistair Greaves
Notified on:01 May 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:4, Hunting Gate, Hitchin, United Kingdom, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-01Capital

Capital name of class of shares.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.