UKBizDB.co.uk

SIRRA PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH

Secretary21 October 1999Active
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH

Director10 April 2017Active
10 Woodstock Drive, Birkdale, Southport, PR8 3DG

Secretary03 August 1995Active
Flat 2 Westhill, 6 Lord St West, Southport, PR8 2PJ

Secretary-Active
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH

Director03 August 1998Active
Flat 2 Westhill, 6 Lord St West, Southport, PR8 2PJ

Director-Active
10 Woodstock Drive, Birkdale, Southport, PR8 3DG

Director19 July 2006Active
Flat 2 Westhill, 6 Lord St West, Southport, PR8 2PJ

Director-Active
Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH

Director10 July 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-04Accounts

Change account reference date company previous shortened.

Download
2023-12-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Change account reference date company previous shortened.

Download
2023-01-06Accounts

Change account reference date company previous shortened.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-02Accounts

Change account reference date company current shortened.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Miscellaneous

Legacy.

Download
2020-04-01Accounts

Change account reference date company previous shortened.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.