UKBizDB.co.uk

SCOTTS SUFFERANCE WHARF LIMITED

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

This company is commonly known as Scotts Sufferance Wharf Limited. The company was founded 26 years ago and was given the registration number 03480458. The firm's registered office is in HARROW. You can find them at C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SCOTTS SUFFERANCE WHARF LIMITED
Company Number:03480458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 January 2018Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director06 April 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director06 April 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director15 October 2019Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director06 April 2021Active
80 Scotts Sufferance Wharf, St Saviours Dock Tower Bridge, London, SE1 2DF

Secretary07 January 1998Active
51 St Georges Wharf, 6 Shad Thames, London, SE1 2YS

Secretary20 December 2007Active
2 Hampton Close, London, N11 3PR

Secretary01 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 December 1997Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director26 July 2016Active
Flat 24 Scotts Sufferance Wharf, Mill Street, London, Uk, SE1 2DE

Director13 October 2011Active
80 Scotts Sufferance Wharf, St Saviours Dock Tower Bridge, London, SE1 2DF

Director07 January 1998Active
43 Scotts Sufferance Wharf, Mill Street, London, SE1 2DE

Director04 June 2008Active
49 Scotts Sufferance Wharf, London, SE1 2DE

Director14 December 1998Active
35 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DE

Director07 January 1998Active
23 Scotts Sufferance Wharf, Mill Street, London, SE1 2DE

Director14 December 1998Active
58 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DE

Director28 October 2002Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director15 October 2019Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director26 August 2014Active
77 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF

Director22 June 2006Active
56 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DE

Director21 April 2010Active
5 Scotts Sufferance Wharf, Mill Street, London, SE1 2DE

Director14 December 1998Active
17 Scotts Sufferance Wharf, Mill Street, Bermondsey, SE1 2DE

Director14 December 1998Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director26 July 2016Active
56c Harbour Parade, Ramsgate, CT11 8LN

Director01 July 2008Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director03 October 2014Active
33 Scotts Sufferance Wharf, Mill Street, London, SE1 2DE

Director06 July 2004Active
7 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DE

Director06 July 2004Active
Flat 20 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DE

Director14 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 December 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-06Gazette

Gazette filings brought up to date.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Change corporate secretary company with change date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.