UKBizDB.co.uk

SECORA LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Georgian House, Nizels Lane, Hildenborough, TN11 8NU

Secretary15 April 2008Active
The Georgian House, Nizels Lane, Hildenborough, TN11 8NU

Director15 April 2008Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Secretary08 June 2004Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Secretary13 May 2004Active
38, Tilsworth Road, Beaconsfield, HP9 1TP

Secretary01 October 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary13 May 2004Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Director08 June 2004Active
Oakmead Coombesbury Lane, Wickham Heath, Newbury, RG20 8PH

Director08 June 2004Active
14, Victoria Grove Mews, London, England, W2 4LN

Director02 May 2011Active
14 Victoria Grove Mews, Ossington Street, London, W2 4LN

Director13 May 2004Active
Flat 8, 14 Lower Sloane Street, London, SW1W 8BJ

Director19 December 2005Active
19 Mount Park Road, Ealing, London, W5 2RS

Director13 May 2004Active
20 Marlborough Place, London, NW8 0PA

Director30 November 2007Active
20 Marlborough Place, London, NW8 0PA

Director13 May 2004Active
38, Tilsworth Road, Beaconsfield, HP9 1TP

Director01 October 2005Active
Pondhayes Dairy, Dinnington, TA17 8SU

Director31 January 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director13 May 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director13 May 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Change account reference date company current extended.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-03-20Officers

Termination director company with name.

Download
2012-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.