UKBizDB.co.uk

SCANDI PROPERTIES LTD

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

This company is commonly known as Scandi Properties Ltd. The company was founded 4 years ago and was given the registration number 12231313. The firm's registered office is in ADDLESTONE. You can find them at 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCANDI PROPERTIES LTD
Company Number:12231313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, Surrey, United Kingdom, KT15 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director27 September 2019Active
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director27 September 2019Active
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director27 September 2019Active
Providence House, 14, Raleigh Way, Hanworth Park, Feltham, England, TW13 7NX

Director27 September 2019Active

People with Significant Control

Mr Magnus Carl-Johan Rutqvist
Notified on:27 September 2019
Status:Active
Date of birth:February 1974
Nationality:Swedish
Country of residence:United Kingdom
Address:500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, United Kingdom, KT15 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Per Gumal
Notified on:27 September 2019
Status:Active
Date of birth:February 1988
Nationality:Swedish
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jakob Roland Wilhelm Palmqvist
Notified on:27 September 2019
Status:Active
Date of birth:June 1981
Nationality:Swedish
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarek Amri
Notified on:27 September 2019
Status:Active
Date of birth:July 1969
Nationality:Swedish
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Accounts

Change account reference date company previous extended.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

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

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-26Persons with significant control

Change to a person with significant control.

Download
2020-09-26Persons with significant control

Change to a person with significant control.

Download
2020-09-26Persons with significant control

Change to a person with significant control.

Download
2020-09-26Persons with significant control

Change to a person with significant control.

Download
2020-09-26Officers

Change person director company with change date.

Download
2020-09-26Officers

Change person director company with change date.

Download
2020-09-26Officers

Change person director company with change date.

Download
2020-04-15Address

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

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-09-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.