UKBizDB.co.uk

WALTHAMSTOW SCENE LIMITED

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

This company is commonly known as Walthamstow Scene Limited. The company was founded 9 years ago and was given the registration number 09112012. The firm's registered office is in BRIGHTON. You can find them at C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WALTHAMSTOW SCENE LIMITED
Company Number:09112012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, England, BN1 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director01 July 2021Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director18 April 2019Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 March 2015Active
Lees House, Dyke Road, Brighton, England, BN1 3FE

Corporate Secretary14 March 2016Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director06 May 2016Active
Waltham Forest Town Hall, Forest Road, London, United Kingdom, E17 4JF

Director02 July 2014Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director16 April 2019Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director06 September 2018Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director05 September 2016Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director12 March 2020Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director11 May 2016Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director06 May 2016Active
C/O Stiles Harold Williams Partnership Llp, Lees House, 22 Dyke Road, Brighton, England, BN1 3FE

Director11 July 2017Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director14 March 2016Active

People with Significant Control

London Borough Of Waltham Forest
Notified on:26 January 2024
Status:Active
Country of residence:United Kingdom
Address:Waltham Forest Town Hall London, London, United Kingdom, E17 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2022-04-12Address

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

Download
2022-04-06Address

Change sail address company with old address new address.

Download
2022-04-06Address

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

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-05Officers

Change corporate secretary company with change date.

Download
2021-07-05Address

Change sail address company with old address new address.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Address

Move registers to sail company with new address.

Download
2021-07-01Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.