UKBizDB.co.uk

SLOANE PROJECTS LTD

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

This company is commonly known as Sloane Projects Ltd. The company was founded 7 years ago and was given the registration number NI641699. The firm's registered office is in LONDONDERRY. You can find them at 52 Talbot Park, , Londonderry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SLOANE PROJECTS LTD
Company Number:NI641699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:52 Talbot Park, Londonderry, Northern Ireland, BT48 7TA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor City Factory, 100 Patrick Street, Londonderry, United Kingdom, BT48 7EL

Secretary25 October 2016Active
52, Talbot Park, L Derry, Northern Ireland, BT48 7TA

Director05 June 2017Active
3rd Floor City Factory, 100 Patrick Street, Londonderry, United Kingdom, BT48 7EL

Director25 October 2016Active
Orsett Cottage, Half Acre Lane, Thelwall, United Kingdom, WA4 3JG

Director11 September 2017Active

People with Significant Control

Mr Gary Michael Martin
Notified on:01 January 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:Northern Ireland
Address:52, Talbot Park, Londonderry, Northern Ireland, BT48 7TA
Nature of control:
  • Significant influence or control
Pgm Premier Consultancy Limited
Notified on:25 October 2016
Status:Active
Country of residence:United Kingdom
Address:10 Gortscreagan Road, Claudy, Londonderry, United Kingdom, BT47 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gavin Martin
Notified on:25 October 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor City Factory, 100 Patrick Street, Londonderry, United Kingdom, BT48 7EL
Nature of control:
  • Significant influence or control

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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Address

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

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.