UKBizDB.co.uk

SENIOR LIVING FINANCE 1 LIMITED

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

This company is commonly known as Senior Living Finance 1 Limited. The company was founded 6 years ago and was given the registration number 11054956. The firm's registered office is in LONDON. You can find them at One Coleman Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SENIOR LIVING FINANCE 1 LIMITED
Company Number:11054956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Coleman Street, London, United Kingdom, EC2R 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Corporate Secretary03 January 2022Active
250, Bishopsgate, London, United Kingdom, EC2M 4AA

Director03 August 2021Active
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director23 July 2021Active
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director23 July 2021Active
250, Bishopsgate, London, United Kingdom, EC2M 4AA

Director03 August 2021Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary08 November 2017Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director08 November 2017Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director08 November 2017Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director02 February 2018Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director08 November 2017Active

People with Significant Control

Natwest Pension Trustee Limited
Notified on:03 August 2021
Status:Active
Country of residence:United Kingdom
Address:250, Bishopsgate, London, United Kingdom, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Legal & General Senior Living Limited
Notified on:08 November 2017
Status:Active
Country of residence:United Kingdom
Address:One Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Appoint corporate secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Address

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

Download
2021-10-20Capital

Capital name of class of shares.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital variation of rights attached to shares.

Download
2021-08-31Capital

Capital name of class of shares.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.