Warning: file_put_contents(c/a1d5e582e7c0017cc900e48c76abdba6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sir Theme Parks Limited, W1G 0PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIR THEME PARKS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cavendish House, 18 Cavendish Square, London, W1G 0PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
34 Ashburnham Grove, London, SE10 8UL

Secretary27 February 2007Active
3 Market Close, Poole, BH15 1NQ

Secretary14 May 2007Active
125 London Wall, 6th Floor, London, England, EC2Y 5AS

Secretary01 August 2007Active
125 London Wall, 6th Floor, London, United Kingdom, EC2Y 5AS

Corporate Secretary06 July 2022Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary06 March 2023Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary16 July 2007Active
34 Ashburnham Grove, London, SE10 8UL

Director27 February 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
125 London Wall, 6th Floor, London, England, EC2Y 5AS

Director07 July 2014Active
3 Market Close, Poole, BH15 1NQ

Director14 May 2007Active
125 London Wall, 6th Floor, London, England, EC2Y 5AS

Director01 August 2007Active
40 Liberia Road, London, N5 1JR

Director27 February 2007Active
125 London Wall, 6th Floor, London, England, EC2Y 5AS

Director16 July 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
125 London Wall, 6th Floor, London, England, EC2Y 5AS

Director01 August 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director03 September 2023Active
3 Market Close, Poole, BH15 1NQ

Director14 May 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-20Accounts

Accounts with accounts type full.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Address

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

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Capital

Capital allotment shares.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-10Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-09Officers

Appoint corporate secretary company with name date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.