UKBizDB.co.uk

SCANDIC REAL ESTATE LIMITED

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

This company is commonly known as Scandic Real Estate Limited. The company was founded 8 years ago and was given the registration number 10157687. The firm's registered office is in ASHFORD. You can find them at 20 Canon Woods Way, Kennington, Ashford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SCANDIC REAL ESTATE LIMITED
Company Number:10157687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Canon Woods Way, Kennington, Ashford, England, TN24 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Redshank Road, St. Marys Island, Chatham, England, ME4 3NX

Director30 April 2016Active
20, Canon Woods Way, Kennington, Ashford, England, TN24 9QY

Director30 April 2016Active
925, Finchley Road, London, England, NW11 7PE

Director30 April 2016Active
Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL

Corporate Director30 April 2016Active

People with Significant Control

Mr Devaprasath Jeganathan
Notified on:30 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:20, Canon Woods Way, Ashford, England, TN24 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sasipriya Putta Govardhanan
Notified on:30 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:20, Canon Woods Way, Ashford, England, TN24 9QY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-04Address

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

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.