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.
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 | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, England, W2 6BD | Director | 10 April 2015 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Secretary | 17 October 2013 | Active |
268, Bath Road, Slough, England, SL1 4DX | Secretary | 18 December 2013 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Secretary | 07 August 2013 | Active |
268, Bath Road, Slough, England, SL1 4DX | Director | 17 October 2013 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Director | 17 October 2013 | Active |
268, Bath Road, Slough, England, SL1 4DX | Director | 14 May 2015 | Active |
268, Bath Road, Slough, England, SL1 4DX | Director | 17 October 2013 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 10 April 2015 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Director | 07 August 2013 | Active |
268, Bath Road, Slough, England, SL1 4DX | Director | 17 October 2013 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Director | 07 August 2013 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Director | 07 August 2013 | Active |
22, Long Acre, London, United Kingdom, WC2E 9LY | Director | 17 October 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2017-10-30 | Miscellaneous | Legacy. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.