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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kfh House, 5 Compton Road, London, England, SW19 7QA | Corporate Secretary | 08 April 2022 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 27 September 2019 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 16 July 2013 | Active |
29 Cecil Park, Pinner, HA5 5HJ | Secretary | 17 April 1998 | Active |
Hyde House, The Hyde, London, United Kingdom, NW9 6LH | Corporate Secretary | 01 October 2014 | Active |
Gun Court, 70 Wapping Lane, Wapping, E1W 2RF | Corporate Secretary | 16 January 2007 | Active |
349 Royal College Street, London, NW1 9QS | Corporate Secretary | 20 November 2002 | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 20 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 April 1998 | Active |
Flat 3 Sapphire Court, 1 Ensign Street, London, E1 8JQ | Director | 23 October 2006 | Active |
69 Fortress Road, Kentish Town, London, NW5 1HE | Director | 17 April 1998 | Active |
27, 1 Ensign Street, London, England, E1 8JQ | Director | 29 September 2020 | Active |
Flat 26 Sapphire Court, 1 Ensign Street, London, E1 8JQ | Director | 23 October 2006 | Active |
Flat 2, Liberty House, 26 Ensign Street, London, E1 8JA | Director | 19 May 2008 | Active |
Flat 27, Sapphire Court, 1 Ensign Street, E1 8JQ | Director | 23 October 2006 | Active |
7, Florin Court, Dock Street, London, England, E1 8JR | Director | 19 May 2008 | Active |
30 Sapphire Court, 1 Ensign Street, London, United Kingdom, E1 8JQ | Director | 30 July 2014 | Active |
Flat 21 Sapphire Court, London, E1 8JQ | Director | 01 November 2007 | Active |
29 Cecil Park, Pinner, HA5 5HJ | Director | 17 April 1998 | Active |
31, Ambleside Avenue, London, England, SW16 1QE | Director | 01 January 2013 | Active |
27 Sapphire Court, 1 Ensign Street, London, England, E1 8JQ | Director | 07 November 2015 | Active |
310 Verdant Lane, Catford, London, SE6 1TW | Director | 27 October 2005 | Active |
Flat 5 Sapphire Court 1, Ensign Street, London, E1 8JQ | Director | 19 May 2008 | Active |
327, Bridgwater Drive, Westcliff-On-Sea, England, SS0 0HA | Director | 06 April 2012 | Active |
Flat 15, 1 Ensign Street, London, England, E1 8JQ | Director | 16 July 2013 | Active |
92 Portnalls Road, Coulsdon, CR5 3DF | Director | 14 October 2005 | Active |
126, Great Western Road, London, W11 1AF | Director | 19 May 2008 | Active |
C/O Ringley Chartered Surveyors, 69 Fortess Road, London, NW5 1AG | Corporate Director | 17 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.