UKBizDB.co.uk

SJR PROPERTIES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:51 Welbeck Street, London, England, W1G 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Welbeck Street, London, England, W1G 9HL

Secretary11 November 2012Active
73 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Director21 December 1993Active
19 East Downs Road, Bowdon, WA14 2LG

Director21 December 1993Active
78, Carlton Hill, London, NW8 0ET

Director16 December 1993Active
19 East Downs Road, Bowdon, WA14 2LG

Secretary11 October 2001Active
54 Clifton Hill, London, NW8 0QG

Secretary21 December 1993Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary25 October 1999Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary16 December 1993Active
Richmond House, Normans Place, Altrincham, WA14 2AB

Director21 February 2006Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director16 December 1993Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director16 December 1993Active
Flat 1, 17 Dawson Place, London, W2 4TH

Director21 December 1993Active
The Old Stables Knowsley Road, Ainsworth, Bolton, BL2 5QB

Director01 March 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Miscellaneous

Court order.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Miscellaneous

Legacy.

Download
2019-09-16Miscellaneous

Legacy.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

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

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.