UKBizDB.co.uk

SCANDINAVIAN LIVING LIMITED

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

This company is commonly known as Scandinavian Living Limited. The company was founded 6 years ago and was given the registration number 10846654. The firm's registered office is in DENTON. You can find them at 76 Manchester Road, , Denton, Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCANDINAVIAN LIVING LIMITED
Company Number:10846654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:76 Manchester Road, Denton, Manchester, England, M34 3PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Crowthorn Road, Ashton Under Lyne, England, OL16 4HA

Director06 April 2018Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director04 July 2017Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director04 July 2017Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director03 July 2017Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director04 July 2017Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director04 July 2017Active

People with Significant Control

Mr Iliad Pirasteh
Notified on:06 April 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:19, Crowthorn Road, Ashton Under Lyne, England, OL16 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pierpoint Properties And Investments Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:76 Manchester Road, Denton, England, M34 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Omninordic Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:76 Manchesterv Road, Denton, England, M34 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Musoke Herman
Notified on:03 July 2017
Status:Active
Date of birth:December 1986
Nationality:Swedish
Country of residence:United Kingdom
Address:76 Manchester Road, Denton, United Kingdom, M34 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Address

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

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.