UKBizDB.co.uk

SOWCREST LIMITED

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

This company is commonly known as Sowcrest Limited. The company was founded 29 years ago and was given the registration number 02948648. The firm's registered office is in LONDON. You can find them at C/o Johnstone Carmichael Llp Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOWCREST LIMITED
Company Number:02948648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Johnstone Carmichael Llp Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director01 January 2024Active
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director01 January 2024Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary15 December 1994Active
31 Brechin Place, London, SW7 4QD

Secretary14 September 1994Active
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Secretary29 November 2019Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT

Corporate Secretary21 August 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 July 1994Active
Park Point, 17 High Street, Longbridge, Birmingham, England, B31 2UQ

Corporate Secretary01 May 2012Active
Second Floor, Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 8FT

Director21 August 2018Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director16 December 1998Active
28 Fairlawn Grove, Chiswick, London, W4 5EH

Director16 December 1998Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
68 Elsworthy Road, London, NW3 3BP

Director15 December 1994Active
68 Elsworthy Road, London, NW3 3BP

Director16 December 1994Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director16 December 1998Active
Second Floor, Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 8FT

Director21 August 2018Active
107-111, Fleet Street, London, England, EC4A 2AB

Director13 March 2015Active
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH

Director31 December 1997Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director31 January 2007Active
33 Spencer Road, Chiswick, W4 3SS

Director14 September 1994Active
107-111, Fleet Street, London, England, EC4A 2AB

Director26 October 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 July 1994Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT

Director21 August 2018Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director07 March 2000Active
107-111, Fleet Street, London, England, EC4A 2AB

Director15 May 2006Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT

Director21 August 2018Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director02 November 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director06 May 2015Active
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET

Director15 December 1994Active
3 Lees Place, Mayfair, London, W1K 6LH

Director15 December 1994Active
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director29 November 2019Active
107-111, Fleet Street, London, England, EC4A 2AB

Director15 March 2018Active

People with Significant Control

Mr Jacob Joseph Bistricer
Notified on:21 August 2018
Status:Active
Date of birth:January 1957
Nationality:American
Country of residence:England
Address:1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David Asher Bistricer
Notified on:21 August 2018
Status:Active
Date of birth:December 1987
Nationality:Canadian
Country of residence:England
Address:1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Doris Bistricer
Notified on:21 August 2018
Status:Active
Date of birth:October 1962
Nationality:Canadian
Country of residence:England
Address:1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
St. Modwen Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Point, 17 High Street, Birmingham, England, B30 1NY
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
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-01-07Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Incorporation

Memorandum articles.

Download
2020-02-04Resolution

Resolution.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.