UKBizDB.co.uk

SCULPTURE REAL ESTATE HOLDINGS LIMITED

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

This company is commonly known as Sculpture Real Estate Holdings Limited. The company was founded 11 years ago and was given the registration number 08282185. The firm's registered office is in SHEFFIELD. You can find them at Quayside House, Furnival Road, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCULPTURE REAL ESTATE HOLDINGS LIMITED
Company Number:08282185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA

Director05 February 2019Active
Castle Hill Farm, House, Baslow Road, Bakewell, United Kingdom, DE45 1AA

Director06 November 2012Active
Ash House, Shackleford Road, Elstead, Godalming, England, GU8 6LB

Director07 April 2017Active

People with Significant Control

Sculpture Developments Llp
Notified on:24 April 2019
Status:Active
Country of residence:England
Address:Quayside House, Furnival Road, Sheffield, England, S4 7YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Skyline Real Estate Consultancy Limited
Notified on:12 March 2019
Status:Active
Country of residence:England
Address:The Studio, 377-399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rlgk Mmix Limited
Notified on:12 March 2019
Status:Active
Country of residence:England
Address:Castle Hill Farmhouse, Baslow Road, Bakewell, England, DE45 1GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Panoptix Limited
Notified on:05 February 2019
Status:Active
Country of residence:United Kingdom
Address:Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Meier
Notified on:01 January 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:The Studio 377-399, London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lawrence Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:The Studio 377-399, London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Address

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

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.