UKBizDB.co.uk

SELL HOUSE QUICK NOW LIMITED

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

This company is commonly known as Sell House Quick Now Limited. The company was founded 4 years ago and was given the registration number 12403344. The firm's registered office is in LONDON. You can find them at 15 Antrim Grove, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SELL HOUSE QUICK NOW LIMITED
Company Number:12403344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Antrim Grove, London, England, NW3 4XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 617, The Shepherd's Building, Charecroft Way, London, England, W14 0EE

Director23 June 2020Active
Argyle House, 29-31 Euston Road, London, England, NW1 2SD

Director21 May 2021Active
Unit 617, The Shepherd's Building, Charecroft Way, London, England, W14 0EE

Director12 May 2020Active
Argyle House, 29-31 Euston Road, London, England, NW1 2SD

Director12 May 2020Active
9, Spaniards Close, London, England, NW11 6TH

Director14 January 2020Active
68, Rosslyn Hill, London, England, NW11 6TH

Director12 May 2020Active
68, Rosslyn Hill, London, England, NW11 6TH

Director12 May 2020Active
21, Carlyle Mansions, Cheyne Walk, London, England, SW3 5LS

Corporate Director21 May 2021Active

People with Significant Control

Mr Michael Cohen
Notified on:12 May 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:68, Rosslyn Hill, London, England, NW11 6TH
Nature of control:
  • Significant influence or control
Mr Max Samson Royston
Notified on:12 May 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Unit 617, The Shepherd's Building, Charecroft Way, London, England, W14 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Estelle Sandra Cohen
Notified on:14 January 2020
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:9, Spaniards Close, London, England, NW11 6TH
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 (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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Address

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

Download
2023-07-06Change of name

Certificate change of name company.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Change corporate director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Appoint corporate director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-02-25Address

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

Download
2020-08-05Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.