UKBizDB.co.uk

SCENERELAY LIMITED

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

This company is commonly known as Scenerelay Limited. The company was founded 22 years ago and was given the registration number 04416626. The firm's registered office is in HIGH WYCOMBE. You can find them at Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCENERELAY LIMITED
Company Number:04416626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Remenham House,, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director14 December 2013Active
Remenham House,, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director01 July 2002Active
Remenham House,, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director02 September 2021Active
Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH

Secretary02 September 2021Active
Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH

Secretary01 July 2002Active
Fee Du Bois, Blanches Pierres Lane, St. Martin, Guernsey, GY4 6SA

Secretary02 May 2002Active
PO BOX 119 Commerce House, Les Banques, St Peter Port, GY1 3HB

Corporate Secretary31 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 2002Active
Les Heches, Rue De La Girouette, St Saviours, Channel Islands, CHANNEL

Director02 May 2002Active
Raubon, Bovingdon Green, Marlow, SL7 2JH

Director25 July 2002Active
Field View Back Lane, Chalfont St Giles, HP8 4PB

Director01 July 2002Active
Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH

Director01 July 2002Active
Fee Du Bois, Blanches Pierres Lane, St. Martin, Guernsey, GY4 6SA

Director02 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 2002Active

People with Significant Control

Comland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lunar House, Mercury Park, Wycombe Lane, High Wycombe, England, HP10 0HH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-01Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Officers

Appoint person secretary company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.