This company is commonly known as Secora Limited. The company was founded 20 years ago and was given the registration number 05127935. The firm's registered office is in HILDENBOROUGH. You can find them at The Georgian House, Nizels Lane, Hildenborough, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | SECORA LIMITED |
---|---|---|
Company Number | : | 05127935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Georgian House, Nizels Lane, Hildenborough, TN11 8NU | Secretary | 15 April 2008 | Active |
The Georgian House, Nizels Lane, Hildenborough, TN11 8NU | Director | 15 April 2008 | Active |
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY | Secretary | 08 June 2004 | Active |
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW | Secretary | 13 May 2004 | Active |
38, Tilsworth Road, Beaconsfield, HP9 1TP | Secretary | 01 October 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 13 May 2004 | Active |
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY | Director | 08 June 2004 | Active |
Oakmead Coombesbury Lane, Wickham Heath, Newbury, RG20 8PH | Director | 08 June 2004 | Active |
14, Victoria Grove Mews, London, England, W2 4LN | Director | 02 May 2011 | Active |
14 Victoria Grove Mews, Ossington Street, London, W2 4LN | Director | 13 May 2004 | Active |
Flat 8, 14 Lower Sloane Street, London, SW1W 8BJ | Director | 19 December 2005 | Active |
19 Mount Park Road, Ealing, London, W5 2RS | Director | 13 May 2004 | Active |
20 Marlborough Place, London, NW8 0PA | Director | 30 November 2007 | Active |
20 Marlborough Place, London, NW8 0PA | Director | 13 May 2004 | Active |
38, Tilsworth Road, Beaconsfield, HP9 1TP | Director | 01 October 2005 | Active |
Pondhayes Dairy, Dinnington, TA17 8SU | Director | 31 January 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 13 May 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 13 May 2004 | Active |
Mrs Susan Jane Horner | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | The Georgian House, Nizels Lane, Hildenborough, TN11 8NU |
Nature of control | : |
|
Magnolia Capital Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Georgian House, Nizels Lane, Tonbridge, England, TN11 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Change account reference date company current extended. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-20 | Officers | Termination director company with name. | Download |
2012-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.