This company is commonly known as Sirra Properties Limited. The company was founded 61 years ago and was given the registration number 00746299. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SIRRA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00746299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1963 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH | Secretary | 21 October 1999 | Active |
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH | Director | 10 April 2017 | Active |
10 Woodstock Drive, Birkdale, Southport, PR8 3DG | Secretary | 03 August 1995 | Active |
Flat 2 Westhill, 6 Lord St West, Southport, PR8 2PJ | Secretary | - | Active |
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH | Director | 03 August 1998 | Active |
Flat 2 Westhill, 6 Lord St West, Southport, PR8 2PJ | Director | - | Active |
10 Woodstock Drive, Birkdale, Southport, PR8 3DG | Director | 19 July 2006 | Active |
Flat 2 Westhill, 6 Lord St West, Southport, PR8 2PJ | Director | - | Active |
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH | Director | 10 July 2019 | Active |
Mr Jonathan Richard Harris | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH |
Nature of control | : |
|
Mr Derek Ian Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Change account reference date company previous extended. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Accounts | Change account reference date company current shortened. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Miscellaneous | Legacy. | Download |
2020-04-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.