UKBizDB.co.uk

SERENVEST LIMITED

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

This company is commonly known as Serenvest Limited. The company was founded 5 years ago and was given the registration number 11464053. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor, Goodlands House St. Lukes Close, Hedge End, Southampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SERENVEST LIMITED
Company Number:11464053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, Goodlands House St. Lukes Close, Hedge End, Southampton, England, SO30 2US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Hazelwood Road, Duffield, Belper, England, DE56 4AA

Director13 August 2018Active
Linden House, May Lodge Drive, Rufford, Newark, England, NG22 9DE

Director13 August 2018Active
40, St. Helens Road, West Bridgford, Nottingham, England, NG2 6EX

Director13 August 2018Active
36, Denny Gate, Turnford Village, Turnford, England, EN8 0XF

Director13 August 2018Active
Carlton Lodge Farm, Rotherby Lane, Gaddesby, Leicestershire, United Kingdom, LE7 4WN

Director13 August 2018Active
Unit 1c, Meteor Business Park, Mansfield Road, Derby, England, DE21 4ST

Director13 August 2018Active
1st Floor, Goodlands House, St. Lukes Close, Hedge End, Southampton, England, SO30 2US

Director13 July 2018Active
2, Valley Road, West Bridgford, Nottingham, England, NG2 6HG

Director13 August 2018Active
2, Valley Road, West Bridgford, Nottingham, England, NG2 6HG

Director13 August 2018Active
The Old Farmhouse, Bury Hill, Alderwasley, Belper, England, DE56 2RA

Director13 August 2018Active

People with Significant Control

Mr David William Tilly
Notified on:13 July 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Oak House, 16 Carisbrooke Drive, Nottingham, United Kingdom, NG3 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Capital

Capital cancellation shares.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-19Address

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

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.