UKBizDB.co.uk

SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED

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

This company is commonly known as Schemeglobal Properties (southport) Limited. The company was founded 13 years ago and was given the registration number 07321443. The firm's registered office is in ORMSKIRK. You can find them at Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED
Company Number:07321443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenbourne House, 59 Burscough Street, Ormskirk, England, L39 2EL

Secretary21 July 2010Active
Glenbourne House, 59 Burscough Street, Ormskirk, England, L39 2EL

Director21 July 2010Active
Glenbourne House, 59 Burscough Street, Ormskirk, England, L39 2EL

Director21 July 2010Active

People with Significant Control

Mr Keith Edward Boyd Clayton
Notified on:26 March 2024
Status:Active
Date of birth:October 1942
Nationality:British
Address:Glenbourne House, 59 Burscough Street, Ormskirk, L39 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Prince
Notified on:23 July 2023
Status:Active
Date of birth:December 1954
Nationality:British
Address:Glenbourne House, 59 Burscough Street, Ormskirk, L39 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Richard Moores
Notified on:21 July 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Glenbourne House, 59 Burscough Street, Ormskirk, L39 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Geoffrey Pearce
Notified on:21 July 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Glenbourne House, 59 Burscough Street, Ormskirk, L39 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Accounts

Change account reference date company previous extended.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.