UKBizDB.co.uk

SETHA SPARROW LANE LIMITED

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

This company is commonly known as Setha Sparrow Lane Limited. The company was founded 6 years ago and was given the registration number 10963682. The firm's registered office is in LONDON. You can find them at C/o Winston Group Fairchild House, Redbourne Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SETHA SPARROW LANE LIMITED
Company Number:10963682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Winston Group Fairchild House, Redbourne Avenue, London, England, N3 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Pangbourne Drive, Stanmore, England, HA7 4RA

Director13 April 2022Active
37, Pangbourne Drive, Stanmore, England, HA7 4RA

Director13 April 2022Active
C/O Winston Group, Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director14 September 2017Active
37, Pangbourne Drive, Stanmore, England, HA7 4RA

Director15 September 2017Active

People with Significant Control

Ms Ramila Chudasama
Notified on:13 April 2022
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:37, Pangbourne Drive, Stanmore, England, HA7 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shyam Chudasama
Notified on:13 April 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:37, Pangbourne Drive, Stanmore, England, HA7 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Setha Management Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:C/O Winston Group, Fairchild House, London, England, N3 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gbf S.R.L.
Notified on:26 September 2017
Status:Active
Country of residence:Italy
Address:Viale Marconi 50/15, Prato, Italy, CAP 5910
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Setha Management Limited
Notified on:14 September 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Sovereign House, Ballards Lane, London, United Kingdom,
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 (7 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
2024-05-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Address

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

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.