This company is commonly known as Scmlla (freehold) Limited. The company was founded 20 years ago and was given the registration number 04940704. The firm's registered office is in LONDON. You can find them at 29 Harbour Exchange Square, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | SCMLLA (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 04940704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Harbour Exchange Square, London, England, E14 9GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Harbour Exchange Square, London, England, E14 9GE | Corporate Secretary | 25 June 2009 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 03 December 2004 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 10 July 2019 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 28 August 2015 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 08 December 2022 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 24 November 2021 | Active |
29 Harbour Exchange Square, Harbour Exchange Square, London, England, E14 9GE | Director | 28 September 2018 | Active |
45 Pont Street, Knightsbridge, London, SW1X 0BX | Corporate Secretary | 22 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 24 March 2005 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 14 May 2012 | Active |
10, Cleveland Mansions, Widley Road, London, England, W9 2LA | Director | 30 June 2014 | Active |
25 Cleveland Mansions, Widley Road Maida Vale, London, W9 2LA | Director | 30 July 2007 | Active |
25, Princess Court, Bryanston Place, London, United Kingdom, W1H 2DF | Director | 18 January 2010 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 09 December 2013 | Active |
34 Southwold Mansions, Widley Road, London, England, W9 2LE | Director | 18 September 2010 | Active |
16, Castellain Mansions, Castellain Road, London, United Kingdom, W9 1HA | Director | 18 January 2010 | Active |
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH | Director | 18 September 2010 | Active |
31, Cleveland Mansions, Widley Road, London, United Kingdom, W9 2LB | Director | 18 January 2010 | Active |
73, Southwold Mansions, Widley Road, London, England, W9 2LF | Director | 19 November 2012 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 03 February 2021 | Active |
74, Southwold Mansions, Widley Road, London, England, W9 2LF | Director | 22 July 2014 | Active |
23 Cleveland Mansions, Widley Road, London, W9 2LA | Director | 03 December 2004 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 10 May 2021 | Active |
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH | Director | 18 January 2010 | Active |
52, Cleveland Mansions, Widley Road, London, United Kingdom, W9 2LB | Director | 14 November 2011 | Active |
Kidd Rapinet Llp, Walsingham House, 35 Seething Lane, London, EC3N 4AH | Director | 26 March 2014 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 24 June 2020 | Active |
11, Branksome Close, Norwich, England, NR4 6SP | Director | 04 February 2015 | Active |
29, Harbour Exchange Square, London, England, E14 9GE | Director | 18 January 2010 | Active |
14-15, Craven Street, London, WC2N 5AD | Director | 18 January 2010 | Active |
65, Southwold Mansions, Widley Road, London, United Kingdom, W9 2LF | Director | 18 January 2010 | Active |
45 Pont Street, London, SW1X 0BX | Director | 22 October 2003 | Active |
178a, Sutherland Avenue, Maida Vale, London, United Kingdom, W9 1HR | Director | 12 December 2011 | Active |
77, Elgin Mansions, Elgin Avenue Maida Vale, London, United Kingdom, W9 1JN | Director | 18 January 2010 | Active |
27 Cleveland Mansions, Widley Road, London, W9 2LA | Director | 03 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.