UKBizDB.co.uk

SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6, 42, Orchard Road, London, N6 5TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director20 December 2023Active
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director20 December 2023Active
Unit 6,, 42, Orchard Road, London, United Kingdom, N6 5TR

Secretary16 June 2010Active
102 Shinfield Road, Reading, RG2 7DA

Secretary20 September 2000Active
208 Henley Road, Caversham, Reading, RG4 6LR

Secretary27 September 1999Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary12 August 1999Active
The Willows The Warren, Caversham, Reading, RG4 7TQ

Director27 September 1999Active
58, West Chiltern, Woodcote, Reading, England, RG8 0SG

Director30 March 2010Active
Appleton House, Main Street Appleton Roebuck, York, YO23 7DG

Director27 September 1999Active
40 Stormont Road, Highgate, London, N6 4NP

Director27 September 1999Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director12 August 1999Active

People with Significant Control

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:
  • 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
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-14Address

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

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2015-08-21Officers

Termination director company with name termination date.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.