This company is commonly known as Secured Property Developments (scarborough) Limited. The company was founded 24 years ago and was given the registration number 03824350. The firm's registered office is in LONDON. You can find them at Unit 6, 42, Orchard Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED |
---|---|---|
Company Number | : | 03824350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, 42, Orchard Road, London, N6 5TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 20 December 2023 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 20 December 2023 | Active |
Unit 6,, 42, Orchard Road, London, United Kingdom, N6 5TR | Secretary | 16 June 2010 | Active |
102 Shinfield Road, Reading, RG2 7DA | Secretary | 20 September 2000 | Active |
208 Henley Road, Caversham, Reading, RG4 6LR | Secretary | 27 September 1999 | Active |
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU | Corporate Secretary | 12 August 1999 | Active |
The Willows The Warren, Caversham, Reading, RG4 7TQ | Director | 27 September 1999 | Active |
58, West Chiltern, Woodcote, Reading, England, RG8 0SG | Director | 30 March 2010 | Active |
Appleton House, Main Street Appleton Roebuck, York, YO23 7DG | Director | 27 September 1999 | Active |
40 Stormont Road, Highgate, London, N6 4NP | Director | 27 September 1999 | Active |
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU | Corporate Director | 12 August 1999 | Active |
Secured Property Developments Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, 42 Orchard Road, London, England, N6 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-25 | Accounts | Accounts with accounts type full. | Download |
2015-08-21 | Officers | Termination director company with name termination date. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.