UKBizDB.co.uk

SERVICED OFFICE PROPERTY MANAGERS LIMITED

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

This company is commonly known as Serviced Office Property Managers Limited. The company was founded 10 years ago and was given the registration number 08641959. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SERVICED OFFICE PROPERTY MANAGERS LIMITED
Company Number:08641959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 2 Kingdom Street, London, England, W2 6BD

Director10 April 2015Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Secretary17 October 2013Active
268, Bath Road, Slough, England, SL1 4DX

Secretary18 December 2013Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Secretary07 August 2013Active
268, Bath Road, Slough, England, SL1 4DX

Director17 October 2013Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Director17 October 2013Active
268, Bath Road, Slough, England, SL1 4DX

Director14 May 2015Active
268, Bath Road, Slough, England, SL1 4DX

Director17 October 2013Active
1, Burwood Place, London, England, W2 2UT

Director10 April 2015Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Director07 August 2013Active
268, Bath Road, Slough, England, SL1 4DX

Director17 October 2013Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Director07 August 2013Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Director07 August 2013Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Director17 October 2013Active

People with Significant Control

Iwg Plc
Notified on:19 December 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Plc
Notified on:31 October 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avanta Serviced Office Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:268, Bath Road, Slough, England, SL1 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-08-14Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Persons with significant control

Second filing cessation of a person with significant control.

Download
2017-10-30Miscellaneous

Legacy.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.