SIENNA REAL ESTATE LTD

11th Floor, The Mille 11th Floor, The Mille, Brentford, TW8 9DW, England
StatusACTIVE
Company No.08266936
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

SIENNA REAL ESTATE LTD is an active private limited company with number 08266936. It was incorporated 11 years, 7 months, 5 days ago, on 24 October 2012. The company address is 11th Floor, The Mille 11th Floor, The Mille, Brentford, TW8 9DW, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-12

Charge number: 082669360016

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AAMD

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Kakkar

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-10

Charge number: 082669360015

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 28 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-28

Charge number: 082669360014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360013

Charge creation date: 2021-05-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360006

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360007

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-24

Charge number: 082669360012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-24

Charge number: 082669360011

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360008

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Vinod Zada Kakkar

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Zada Kakkar

Change date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sunny Asset Management Limited

Notification date: 2020-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-12

Psc name: Citycom Technologies Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-07

Charge number: 082669360009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360010

Charge creation date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Mr Vinod Zada Kakkar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: 11th Floor, the Mille 1000 Great West Road Brentford TW8 9DW

Old address: 11th Floor the Mille 1000 Great West Road Brentford TW8 9HH

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-08

Charge number: 082669360008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360007

Charge creation date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360005

Charge creation date: 2014-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-02

Charge number: 082669360006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360004

Charge creation date: 2014-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082669360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-28

Charge number: 082669360003

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-26

Officer name: Mr Vinod Zada Kakkar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

New address: 11Th Floor the Mille 1000 Great West Road Brentford TW8 9HH

Old address: 70 St. Mary Axe London EC3A 8BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082669360002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: 1000 Great West Road Brentford Middlesex TW8 9DW

Change date: 2014-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sahil Zada

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr Vinod Gulwant Zada

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERLEY HEALTHY SMILE LIMITED

65 DEEPCUT BRIDGE ROAD,CAMBERLEY,GU16 6QP

Number:10993171
Status:ACTIVE
Category:Private Limited Company

CITRUS OFFICE GROUP LIMITED

39B CHURCHILL WAY,NELSON,BB9 6RT

Number:06653664
Status:ACTIVE
Category:Private Limited Company

DSM PLUMBING AND HEATING (MIDLANDS) LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:07371978
Status:LIQUIDATION
Category:Private Limited Company

K GRAHAM LTD.

4 HERBERT HILL,WHITEHAVEN,CA28 7HD

Number:08699083
Status:ACTIVE
Category:Private Limited Company

MYTIME SUPPORTING CHILDREN OF PRISONERS LIMITED

54 ST. JAMES STREET,LIVERPOOL,L1 0AB

Number:10806817
Status:ACTIVE
Category:Private Limited Company

RENATA STEGGLES LIMITED

42 HIGH STREET,HARROW,HA1 3LL

Number:05669449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source