UKBizDB.co.uk

SK CONSULT& INVENT PROPERTIES LTD

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

This company is commonly known as Sk Consult& Invent Properties Ltd. The company was founded 5 years ago and was given the registration number 11600545. The firm's registered office is in COALVILLE. You can find them at 26 Hares Lane Hares Lane, Hugglescote, Coalville, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SK CONSULT& INVENT PROPERTIES LTD
Company Number:11600545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71122 - Engineering related scientific and technical consulting activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Hares Lane Hares Lane, Hugglescote, Coalville, England, LE67 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kelmarsh Court, Great Holm, Milton Keynes, England, MK8 9EN

Secretary25 March 2022Active
1, Kelmarsh Court, Great Holm, Milton Keynes, England, MK8 9EN

Director25 March 2022Active
Flat 6, St. Marys Court, Peterborough, United Kingdom, PE1 1UT

Director02 October 2018Active
64, 64 Greenfield Way, Hampton Water, Peterborough, United Kingdom, PE7 8RX

Director24 April 2021Active
2, Curlew Walk, Deeping St. James, Peterborough, England, PE6 8RY

Director09 October 2019Active
26 Hares Lane, Hares Lane, Hugglescote, Coalville, England, LE67 2EB

Director02 October 2018Active
35, Stratton Green, Aylesbury, England, HP21 7EW

Director25 March 2022Active

People with Significant Control

Miss Charmaine Debra Guyo
Notified on:25 March 2022
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:1, Kelmarsh Court, Milton Keynes, England, MK8 9EN
Nature of control:
  • Significant influence or control
Mr Stewart Gwaze
Notified on:09 October 2019
Status:Active
Date of birth:February 1971
Nationality:Zimbabwean
Country of residence:England
Address:2, Curlew Walk, Peterborough, England, PE6 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Madawo
Notified on:02 October 2018
Status:Active
Date of birth:February 1971
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:52, Coltsfoot Road, Rushden, United Kingdom, NN10 0GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kelvin Tayengwa Mucheke
Notified on:02 October 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:26, Hares Lane, Coalville, England, LE67 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-22Officers

Termination director company with name termination date.

Download
2023-10-22Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Officers

Change person secretary company with change date.

Download
2022-03-26Officers

Appoint person secretary company with name date.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-26Capital

Capital allotment shares.

Download
2022-03-26Persons with significant control

Change to a person with significant control.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-21Accounts

Change account reference date company current extended.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.