SCHOOL ROAD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08834576 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 5 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Jun 2016
Action Date: 20 Jun 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-06-20
Documents
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
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
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
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
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
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
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
Some Companies
6B PRINCE MAURICE HOUSE, CAVALIER COURT BUMPERS WAY,CHIPPENHAM,SN14 6LH
Number: | 06744947 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILD,BATH,BA1 5EB
Number: | 10309728 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHANCERY LANE,LONDON,WC2A 1JE
Number: | 03613956 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ROWNHAMS ROAD,SOUTHAMPTON,SO16 5EB
Number: | 08240673 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BARNFIELD CLOSE,BOLTON,BL7 9UP
Number: | 09290404 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 09433628 |
Status: | ACTIVE |
Category: | Private Limited Company |