This company is commonly known as Sir Theme Parks Limited. The company was founded 17 years ago and was given the registration number 06129606. The firm's registered office is in LONDON. You can find them at Cavendish House, 18 Cavendish Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SIR THEME PARKS LIMITED |
---|---|---|
Company Number | : | 06129606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish House, 18 Cavendish Square, London, W1G 0PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Curzon Street, London, United Kingdom, W1J 5HB | Secretary | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
34 Ashburnham Grove, London, SE10 8UL | Secretary | 27 February 2007 | Active |
3 Market Close, Poole, BH15 1NQ | Secretary | 14 May 2007 | Active |
125 London Wall, 6th Floor, London, England, EC2Y 5AS | Secretary | 01 August 2007 | Active |
125 London Wall, 6th Floor, London, United Kingdom, EC2Y 5AS | Corporate Secretary | 06 July 2022 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 06 March 2023 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 16 July 2007 | Active |
34 Ashburnham Grove, London, SE10 8UL | Director | 27 February 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 06 July 2022 | Active |
125 London Wall, 6th Floor, London, England, EC2Y 5AS | Director | 07 July 2014 | Active |
3 Market Close, Poole, BH15 1NQ | Director | 14 May 2007 | Active |
125 London Wall, 6th Floor, London, England, EC2Y 5AS | Director | 01 August 2007 | Active |
40 Liberia Road, London, N5 1JR | Director | 27 February 2007 | Active |
125 London Wall, 6th Floor, London, England, EC2Y 5AS | Director | 16 July 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 06 July 2022 | Active |
125 London Wall, 6th Floor, London, England, EC2Y 5AS | Director | 01 August 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 03 September 2023 | Active |
3 Market Close, Poole, BH15 1NQ | Director | 14 May 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 06 July 2022 | Active |
Londonmetric Property Plc | ||
Notified on | : | 05 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Curzon Street, London, United Kingdom, W1J 5HB |
Nature of control | : |
|
Lxi Reit Plc | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, London Wall, London, England, EC2Y 5AS |
Nature of control | : |
|
Secure Income Reit Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cavendish House, 18 Cavendish Square, London, England, W1G 0PJ |
Nature of control | : |
|
Charcoal Midco 2 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cavendish House, 18 Cavendish Square, London, England, W1G 0PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-20 | Accounts | Accounts with accounts type full. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person secretary company with name date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Capital | Capital allotment shares. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.