UKBizDB.co.uk

SOUTH GROVE REGENERATION WALTHAMSTOW LIMITED

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

This company is commonly known as South Grove Regeneration Walthamstow Limited. The company was founded 14 years ago and was given the registration number 07075771. The firm's registered office is in LONDON. You can find them at 10 Old Burlington Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTH GROVE REGENERATION WALTHAMSTOW LIMITED
Company Number:07075771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2009
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Old Burlington Street, London, England, W1S 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

Director14 September 2021Active
Longue Hougue House, Longue Hougue Lane, St Sampson, GY2 4JN

Corporate Secretary13 November 2009Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 June 2010Active
Webber House, 26-28 Market Street, Altrincham, WA14 1PF

Corporate Secretary13 November 2009Active
PO BOX 344, Longue Hougue House, St Sampson, GY1 3US

Director17 November 2009Active
PO BOX 344, Longue Hougue House, St Sampson, GY1 3US

Director17 November 2009Active
9, Clifford Street, London, W1S 2FT

Director05 March 2015Active
PO BOX 344, Longue Hougue House, St Sampson, GY1 3US

Director13 November 2009Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 June 2010Active
Webber House, 26-28 Market Street, Altrincham, WA14 1PF

Director13 November 2009Active
10, Old Burlington Street, London, England, W1S 3AG

Director31 July 2015Active
10, Old Burlington Street, London, England, W1S 3AG

Director31 July 2015Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director05 March 2015Active
9, Clifford Street, London, United Kingdom, W1S 2FT

Director05 March 2015Active
PO BOX 344, Longue Hougue House, St Sampson, GY1 3US

Director17 November 2009Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director05 March 2015Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 June 2010Active
10, Old Burlington Street, London, England, W1S 3AG

Director28 June 2018Active
Nerine Chambers, Quastisky Building, Road Town, Virgin Islands,British,

Corporate Director13 November 2009Active
Webber House, 26-28 Market Street, Altrincham, WA14 1PF

Corporate Director13 November 2009Active
Nerine Chambers, Quastisky Chambers, Road Town, Virgin Islands,British,

Corporate Director13 November 2009Active

People with Significant Control

Mr Sai Hong Yeung
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:Chinese
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-09Address

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

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-06Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Address

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

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.