UKBizDB.co.uk

SHAFTESBURY COVENT GARDEN LIMITED

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

This company is commonly known as Shaftesbury Covent Garden Limited. The company was founded 28 years ago and was given the registration number 03154145. The firm's registered office is in LONDON. You can find them at 22 Ganton Street, Carnaby, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHAFTESBURY COVENT GARDEN LIMITED
Company Number:03154145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:22 Ganton Street, Carnaby, London, W1F 7FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary14 February 2020Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary19 April 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 March 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 March 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 March 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director18 January 2024Active
7a Sylvan Road, London, E11 1QL

Secretary28 June 1996Active
22, Ganton Street, Carnaby, London, W1F 7FD

Secretary07 June 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary02 February 1996Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director28 June 1996Active
Pegasus House, 37/43 Sackville Street, London, W1S 3DL

Director28 June 1996Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 September 2004Active
Pegasus House, 37-43 Sackville Street, London, United Kingdom, W1S 3DL

Director09 January 2012Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director28 June 1996Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director02 February 1996Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director02 February 1996Active

People with Significant Control

Shaftesbury Plc
Notified on:27 June 2016
Status:Active
Country of residence:United Kingdom
Address:Regal House, 14 James Street, London, United Kingdom, WC2E 8BU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-03-13Accounts

Change account reference date company current extended.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-09Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.