UKBizDB.co.uk

SCEPTRE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sceptre Court Management Company Limited. The company was founded 26 years ago and was given the registration number 03548080. The firm's registered office is in LONDON. You can find them at Page Registrars Limited Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SCEPTRE COURT MANAGEMENT COMPANY LIMITED
Company Number:03548080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Page Registrars Limited Hyde House, The Hyde, London, United Kingdom, NW9 6LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kfh House, 5 Compton Road, London, England, SW19 7QA

Corporate Secretary08 April 2022Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director27 September 2019Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director16 July 2013Active
29 Cecil Park, Pinner, HA5 5HJ

Secretary17 April 1998Active
Hyde House, The Hyde, London, United Kingdom, NW9 6LH

Corporate Secretary01 October 2014Active
Gun Court, 70 Wapping Lane, Wapping, E1W 2RF

Corporate Secretary16 January 2007Active
349 Royal College Street, London, NW1 9QS

Corporate Secretary20 November 2002Active
69 Fortess Road, Kentish Town, London, NW5 1AG

Corporate Secretary20 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 April 1998Active
Flat 3 Sapphire Court, 1 Ensign Street, London, E1 8JQ

Director23 October 2006Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Director17 April 1998Active
27, 1 Ensign Street, London, England, E1 8JQ

Director29 September 2020Active
Flat 26 Sapphire Court, 1 Ensign Street, London, E1 8JQ

Director23 October 2006Active
Flat 2, Liberty House, 26 Ensign Street, London, E1 8JA

Director19 May 2008Active
Flat 27, Sapphire Court, 1 Ensign Street, E1 8JQ

Director23 October 2006Active
7, Florin Court, Dock Street, London, England, E1 8JR

Director19 May 2008Active
30 Sapphire Court, 1 Ensign Street, London, United Kingdom, E1 8JQ

Director30 July 2014Active
Flat 21 Sapphire Court, London, E1 8JQ

Director01 November 2007Active
29 Cecil Park, Pinner, HA5 5HJ

Director17 April 1998Active
31, Ambleside Avenue, London, England, SW16 1QE

Director01 January 2013Active
27 Sapphire Court, 1 Ensign Street, London, England, E1 8JQ

Director07 November 2015Active
310 Verdant Lane, Catford, London, SE6 1TW

Director27 October 2005Active
Flat 5 Sapphire Court 1, Ensign Street, London, E1 8JQ

Director19 May 2008Active
327, Bridgwater Drive, Westcliff-On-Sea, England, SS0 0HA

Director06 April 2012Active
Flat 15, 1 Ensign Street, London, England, E1 8JQ

Director16 July 2013Active
92 Portnalls Road, Coulsdon, CR5 3DF

Director14 October 2005Active
126, Great Western Road, London, W11 1AF

Director19 May 2008Active
C/O Ringley Chartered Surveyors, 69 Fortess Road, London, NW5 1AG

Corporate Director17 January 2003Active

People with Significant Control

Ms Anna Joyce Harris
Notified on:17 April 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:30 Sapphire Court, 1 Ensign Street, London, England, E1 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Hannah Jane Powell
Notified on:17 April 2017
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:27 Sapphire Court, 1 Ensign Street, London, England, E1 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Dennis Diep
Notified on:16 April 2017
Status:Active
Date of birth:December 1972
Nationality:Australian
Country of residence:United Kingdom
Address:Page Registrars Ltd, Hyde House, London, United Kingdom, NW9 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Appoint corporate secretary company with name date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Address

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

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.