SCHOOL ROAD PROPERTIES LIMITED

C/O Nicholas Peters & Co 2nd Floor C/O Nicholas Peters & Co 2nd Floor, London, W1W 7BR, United Kingdom
StatusACTIVE
Company No.08834576
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SCHOOL ROAD PROPERTIES LIMITED is an active private limited company with number 08834576. It was incorporated 10 years, 5 months, 11 days ago, on 07 January 2014. The company address is C/O Nicholas Peters & Co 2nd Floor C/O Nicholas Peters & Co 2nd Floor, London, W1W 7BR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 12 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Petrou

Notification date: 2017-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 12 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-12

Psc name: Odo Annette Stella Ogwuma

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 12 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-12

Psc name: Nicholas Christopher Kypros Nicholas

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2024

Action Date: 12 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mayfair House Properties Limited

Cessation date: 2017-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mr Jason Edward Borrows

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Anna Adanma Ogwuma

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Miss Odo Annette Stella Ogwuma

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mrs Anna Adanma Ogwuma

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Christopher Kypros Nicholas

Change date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-03

Psc name: Mayfair House Properties Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

New address: C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR

Old address: C/O Nicholas Peters & Co 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Odo Annette Stella Ogwuma

Appointment date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mr Nick Nicholas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mrs Anna Ogwuma

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPPENHAM INDEPENDENT LTD

6B PRINCE MAURICE HOUSE, CAVALIER COURT BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:06744947
Status:ACTIVE
Category:Private Limited Company

EAR ASSOCIATES LTD

THE GUILD,BATH,BA1 5EB

Number:10309728
Status:ACTIVE
Category:Private Limited Company

HEART-PPP LIMITED

46 CHANCERY LANE,LONDON,WC2A 1JE

Number:03613956
Status:ACTIVE
Category:Private Limited Company

HOLBURY FISH BAR LIMITED

113 ROWNHAMS ROAD,SOUTHAMPTON,SO16 5EB

Number:08240673
Status:ACTIVE
Category:Private Limited Company

HOLY WELL BREWING LTD

4 BARNFIELD CLOSE,BOLTON,BL7 9UP

Number:09290404
Status:ACTIVE
Category:Private Limited Company

INFO2GROW LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:09433628
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