Warning: file_put_contents(c/251d50388f5ed81bbc1e8fe95be6ecdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sn2016 Limited, NW3 6BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SN2016 LIMITED

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

This company is commonly known as Sn2016 Limited. The company was founded 8 years ago and was given the registration number 09936364. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SN2016 LIMITED
Company Number:09936364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somersgrove, 1 Golf Club Road, Brookmans Park, United Kingdom, AL9 7LA

Director11 January 2016Active
Somersgrove, 1 Golf Club Road, Brookmans Park, United Kingdom, AL9 7LA

Director05 January 2016Active
65, North Road, London, United Kingdom, N6 4BJ

Director11 January 2016Active
65, North Road, London, United Kingdom, N6 4BJ

Director05 January 2016Active
113 Park Road, New Barnet, Barnet, United Kingdom, EN4 9QR

Director05 January 2016Active
65, North Road, London, United Kingdom, N6 4BJ

Director05 January 2016Active

People with Significant Control

Mr Alexis Nicolas
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Somersgrove, 1 Golf Club Road, Brookmans Park, United Kingdom, AL9 7LA
Nature of control:
  • Significant influence or control
Mr Ryan Maurice Springer
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:65, North Road, London, United Kingdom, N6 4BJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Accounts

Change account reference date company previous shortened.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.