UKBizDB.co.uk

S.J.V.C. TITLE LIMITED

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

This company is commonly known as S.j.v.c. Title Limited. The company was founded 25 years ago and was given the registration number SC189170. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:S.J.V.C. TITLE LIMITED
Company Number:SC189170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1998
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary29 October 1998Active
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DB

Director31 July 2013Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Old School House, Rushen, IM9 5LR

Secretary02 September 1998Active
53 Romulus Court, Justin Court, Brentford Dock, TW8 8QW

Director02 September 1998Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director02 September 1998Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director02 September 1998Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director30 September 2004Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director01 January 1999Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director02 September 1998Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director02 September 1998Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
18 Barrule Park, Ramsey, IM8 2BN

Director11 September 1998Active
1 Chapel Court, Derbyhaven, IM9 1UD

Director31 May 2002Active
Shillaghyn, 56 Groudle Road, Onchan, Isle Of Man, IM3 2EE

Director31 January 2013Active
Old School House, Rushen, IM9 5LR

Director02 September 1998Active

People with Significant Control

First National Trustee Company (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Significant influence or control 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
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change corporate secretary company with change date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2015-09-28Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Address

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

Download
2014-09-12Accounts

Accounts with accounts type total exemption full.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.