This company is commonly known as S4 Group Properties Ltd. The company was founded 5 years ago and was given the registration number 12039935. The firm's registered office is in WIGAN. You can find them at 19-21 Bridgeman Terrace, , Wigan, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | S4 GROUP PROPERTIES LTD |
---|---|---|
Company Number | : | 12039935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2019 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-21 Bridgeman Terrace, Wigan, Lancashire, England, WN1 1TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Kensington Close, Halifax, United Kingdom, HX3 0HX | Director | 10 June 2019 | Active |
Dr Annamalai Subramanian | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Kensington Close, Halifax, United Kingdom, HX3 0HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.