This company is commonly known as Sjr Properties Limited. The company was founded 30 years ago and was given the registration number 02881411. The firm's registered office is in LONDON. You can find them at 51 Welbeck Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SJR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02881411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Welbeck Street, London, England, W1G 9HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Welbeck Street, London, England, W1G 9HL | Secretary | 11 November 2012 | Active |
73 Stamford Road, Bowdon, Altrincham, WA14 2JJ | Director | 21 December 1993 | Active |
19 East Downs Road, Bowdon, WA14 2LG | Director | 21 December 1993 | Active |
78, Carlton Hill, London, NW8 0ET | Director | 16 December 1993 | Active |
19 East Downs Road, Bowdon, WA14 2LG | Secretary | 11 October 2001 | Active |
54 Clifton Hill, London, NW8 0QG | Secretary | 21 December 1993 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 25 October 1999 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 16 December 1993 | Active |
Richmond House, Normans Place, Altrincham, WA14 2AB | Director | 21 February 2006 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 16 December 1993 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 16 December 1993 | Active |
Flat 1, 17 Dawson Place, London, W2 4TH | Director | 21 December 1993 | Active |
The Old Stables Knowsley Road, Ainsworth, Bolton, BL2 5QB | Director | 01 March 2005 | Active |
Mr Simon Laurence Bernstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Welbeck Street, London, England, W1G 9HL |
Nature of control | : |
|
Mr Jeremy Paul Bernstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Welbeck Street, London, England, W1G 9HL |
Nature of control | : |
|
Mr Robin Daniel Bernstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Welbeck Street, London, England, W1G 9HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Resolution | Resolution. | Download |
2021-11-17 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Capital | Capital allotment shares. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Miscellaneous | Court order. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Miscellaneous | Legacy. | Download |
2019-09-16 | Miscellaneous | Legacy. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.