UKBizDB.co.uk

SCEPTRE COURT UK LIMITED

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

This company is commonly known as Sceptre Court Uk Limited. The company was founded 5 years ago and was given the registration number 11734769. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCEPTRE COURT UK LIMITED
Company Number:11734769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director31 January 2022Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director31 January 2022Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Secretary19 December 2018Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary30 March 2020Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director31 January 2020Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director31 January 2020Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director19 December 2018Active

People with Significant Control

Mr Keith Baden Corbin
Notified on:31 January 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control as trust
Mr Mark William Biddlecombe
Notified on:31 January 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control as trust
Mr David Timothy Morris
Notified on:31 January 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control as trust
Mr Robin Haake Smith
Notified on:31 January 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control as trust
Mr Jonathan William Bailey
Notified on:31 January 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Significant influence or control as trust
Mr Robert Hart Fearis
Notified on:31 January 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Significant influence or control as trust
Amsprop Reat Limited
Notified on:19 December 2018
Status:Active
Country of residence:United Kingdom
Address:Amshold House, Goldings Hill, Loughton, United Kingdom,
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 (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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Address

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

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Appoint corporate secretary company with name date.

Download
2020-03-30Address

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

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.