UKBizDB.co.uk

SN RESIDENTIAL LTD

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

This company is commonly known as Sn Residential Ltd. The company was founded 9 years ago and was given the registration number 09474633. The firm's registered office is in LONDON. You can find them at 1s.01 Sn Developments The Barley Mow Centre, 10 Barley Mow Passage, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SN RESIDENTIAL LTD
Company Number:09474633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1s.01 Sn Developments The Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1s.01 Sn Developments, The Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH

Director06 March 2015Active
1s.01 Sn Developments, The Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH

Director06 March 2015Active

People with Significant Control

Nahal Holdings Ltd
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:1s.01 Sn Developments, The Barley Mow Centre, London, England, W4 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shaw Capital Ltd
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:1s. 01 Sn Developments, The Barley Mow Centre, London, England, W4 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Charles Edward Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:1s.01 Sn Developments, The Barley Mow Centre, London, England, W4 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sundeep Singh Nahal
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:1s.01 Sn Developments, The Barley Mow Centre, London, England, W4 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation compulsory winding up order.

Download
2023-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Miscellaneous

Legacy.

Download
2018-11-29Miscellaneous

Legacy.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Address

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

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.