This company is commonly known as Sprout Land Holdings Limited. The company was founded 7 years ago and was given the registration number 10291369. The firm's registered office is in CLAYGATE. You can find them at 58 Telegraph Lane, , Claygate, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SPROUT LAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10291369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 22 July 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Telegraph Lane, Claygate, Surrey, KT10 0DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Telegraph Lane, Claygate, KT10 0DY | Director | 22 March 2019 | Active |
58, Telegraph Lane, Claygate, United Kingdom, KT10 0DY | Director | 11 July 2022 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 23 August 2016 | Active |
85, Elmbank Way, London, England, W7 3DF | Director | 28 September 2018 | Active |
85, Elmbank Way, London, England, W7 3DF | Director | 04 August 2016 | Active |
58 Telegrah Lane,, 58 Telegrah Lane,, 58 Telegrah Lane,, Claygate, England, KT10 0DY | Director | 22 July 2016 | Active |
Mr Joseph Cooray | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 58, Telegraph Lane, Claygate, KT10 0DY |
Nature of control | : |
|
Mr Alistair James Fraser-Peters | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Fellows Lane, Birmingham, United Kingdom, B17 9TP |
Nature of control | : |
|
Ms Caroline Anne Tighe | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58 Telegrah Lane,, 58 Telegrah Lane,, Claygate, England, KT10 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-07-14 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-07-14 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Capital | Capital allotment shares. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.