S&V PROPERTY LTD

16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom
StatusACTIVE
Company No.09744913
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

S&V PROPERTY LTD is an active private limited company with number 09744913. It was incorporated 8 years, 8 months, 11 days ago, on 24 August 2015. The company address is 16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Varsha Chopra

Change date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Varsha Chopra

Change date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Sunil Chopra

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-31

Psc name: Mr Sunil Chopra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: 10 Woodbine Place London E11 2RH England

New address: 16 Beaufort Court Admirals Way Docklands London E14 9XL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

New address: 10 Woodbine Place London E11 2RH

Old address: C/O Miramar Legal 289 Hackney Road London E2 8NA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom

New address: C/O Miramar Legal 289 Hackney Road London E2 8NA

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Varsha Chopra

Change date: 2016-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

New address: 16 Beaufort Court Admirals Way Docklands London E14 9XL

Change date: 2016-09-14

Old address: C/O Miramar Legal 289 Hackney Road London E2 8NA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARIS KENT LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:08878003
Status:ACTIVE
Category:Private Limited Company

DOUGIE TOBUTT LIMITED

508 BLACKBURN ROAD,LANCASHIRE,BL1 8NW

Number:04761691
Status:ACTIVE
Category:Private Limited Company

HORIZON METALS UK LIMITED

UNIT 2,TIPTON,DY4 0JJ

Number:10389112
Status:ACTIVE
Category:Private Limited Company

OPEN TRADE NETWORK

17 CHAPELFIELD EAST,NORWICH,NR2 1SF

Number:09855006
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUTTON COLDFIELD CRICKET AND HOCKEY CLUB LIMITED

RECTORY PK.,WEST MIDLANDS,B75 7RS

Number:01192863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIBERIO ENTERPRISE LTD

26 THORPE LEA ROAD,PETERBOROUGH,PE3 6BZ

Number:11406598
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