UKBizDB.co.uk

ST. ALBANS PLACE PROPCO LIMITED

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

This company is commonly known as St. Albans Place Propco Limited. The company was founded 8 years ago and was given the registration number 10204577. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST. ALBANS PLACE PROPCO LIMITED
Company Number:10204577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary23 September 2019Active
8, Sackville Street, London, England, W1S 3DG

Director29 November 2023Active
8, Sackville Street, London, England, W1S 3DG

Director29 November 2023Active
8, Sackville Street, London, England, W1S 3DG

Director25 July 2023Active
8, Sackville Street, London, England, W1S 3DG

Director10 November 2022Active
8, Sackville Street, London, England, W1S 3DG

Secretary27 May 2016Active
8, Sackville Street, London, England, W1S 3DG

Director27 May 2016Active
8, Sackville Street, London, England, W1S 3DG

Director27 May 2016Active
8, Sackville Street, London, England, W1S 3DG

Director10 November 2022Active
8, Sackville Street, London, England, W1S 3DG

Director30 September 2020Active
8, Sackville Street, London, England, W1S 3DG

Director26 November 2019Active
8, Sackville Street, London, England, W1S 3DG

Director14 August 2019Active
8, Sackville Street, London, England, W1S 3DG

Director14 October 2021Active
8, Sackville Street, London, England, W1S 3DG

Director27 May 2016Active
8, Sackville Street, London, England, W1S 3DG

Director26 November 2019Active
8, Sackville Street, London, England, W1S 3DG

Director14 August 2019Active

People with Significant Control

Vita Leeds 1 Devco Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:8, Sackville Street, London, England, W1S 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Vita Ventures Limited
Notified on:10 June 2016
Status:Active
Country of residence:England
Address:The Box, Horseshoe Lane, Alderley Edge, England, SK9 7QP
Nature of control:
  • Ownership of shares 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
2024-04-24Officers

Change corporate secretary company with change date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Second filing of director appointment with name.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.