-
SIPL SAINTS LEICESTER PROPCO LIMITED - C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, B3 3HN, United Kingdom
Company Information
- Company registration number
- 07533752
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O TENEO RESTRUCTURING LIMITED
- 156 Great Charles Street Queensway
- Birmingham
- B3 3HN C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, B3 3HN UK
Management
- Managing Directors
- ROBERTS, Caroline Mary
- WOLFINGER, Megan Mary
- MYERS, Jason David
- Company secretaries
- CSC CORPORATE SERVICES (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-17
- Age Of Company 2011-02-17 13 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- Sterling Midco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AVERY HOMES LEICESTER LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-02-17
- Annual Return
- Due Date: 2022-03-03
- Last Date: 2021-02-17
-
SIPL SAINTS LEICESTER PROPCO LIMITED Company Description
- SIPL SAINTS LEICESTER PROPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 07533752. Its current trading status is "live". It was registered 2011-02-17. It was previously called AVERY HOMES LEICESTER LIMITED. It has declared SIC or NACE codes as "87300". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-17.It can be contacted at C/o Teneo Restructuring Limited .
Get SIPL SAINTS LEICESTER PROPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sipl Saints Leicester Propco Limited - C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, B3 3HN, United Kingdom
- 2011-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIPL SAINTS LEICESTER PROPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
move-registers-to-sail-company-with-new-address (2021-11-15) - AD03
-
change-sail-address-company-with-new-address (2021-11-15) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-10-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-10-11) - LIQ01
-
resolution (2021-10-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2021-08-19) - CH01
-
confirmation-statement-with-updates (2021-02-19) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-14) - AD01
-
accounts-with-accounts-type-full (2020-01-03) - AA
-
appoint-person-director-company-with-name-date (2020-12-15) - AP01
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
change-account-reference-date-company-previous-extended (2020-10-20) - AA01
-
appoint-corporate-secretary-company-with-name-date (2020-04-14) - AP04
-
termination-secretary-company-with-name-termination-date (2020-04-14) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-20) - AD01
-
change-to-a-person-with-significant-control (2020-08-20) - PSC05
-
termination-director-company-with-name-termination-date (2020-12-15) - TM01
-
change-corporate-secretary-company-with-change-date (2020-08-20) - CH04
-
change-person-director-company-with-change-date (2020-08-20) - CH01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-22) - TM01
-
mortgage-satisfy-charge-full (2019-01-29) - MR04
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-22) - AD01
-
cessation-of-a-person-with-significant-control (2019-07-22) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-22) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-07-22) - TM02
-
appoint-person-director-company-with-name-date (2019-07-22) - AP01
-
change-account-reference-date-company-previous-shortened (2019-12-31) - AA01
-
appoint-corporate-secretary-company-with-name-date (2019-07-22) - AP04
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
resolution (2019-08-02) - RESOLUTIONS
keyboard_arrow_right 2018
-
legacy (2018-01-03) - AGREEMENT2
-
legacy (2018-01-03) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
-
legacy (2018-01-03) - PARENT_ACC
-
legacy (2018-09-07) - PARENT_ACC
-
legacy (2018-09-19) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-19) - AA
-
legacy (2018-09-07) - AGREEMENT2
keyboard_arrow_right 2017
-
legacy (2017-02-03) - PARENT_ACC
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
legacy (2017-01-24) - AGREEMENT2
-
legacy (2017-01-24) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-02-03) - AA
keyboard_arrow_right 2016
-
legacy (2016-01-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-01-21) - AA
-
legacy (2016-01-19) - AGREEMENT2
-
legacy (2016-01-19) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-16) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-01-16) - AA
-
change-person-secretary-company-with-change-date (2015-03-16) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
legacy (2014-10-28) - PARENT_ACC
-
legacy (2014-10-28) - AGREEMENT2
-
legacy (2014-10-28) - GUARANTEE2
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
resolution (2013-08-08) - RESOLUTIONS
-
termination-secretary-company-with-name (2013-09-09) - TM02
-
mortgage-create-with-deed-with-charge-number (2013-07-24) - MR01
-
termination-director-company-with-name (2013-09-16) - TM01
-
accounts-with-accounts-type-full (2013-09-23) - AA
-
appoint-person-director-company-with-name (2013-09-16) - AP01
-
appoint-person-secretary-company-with-name (2013-09-09) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-12) - AA
-
appoint-person-director-company-with-name (2012-05-21) - AP01
-
termination-director-company-with-name (2012-03-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-07-02) - CH01
-
change-person-director-company-with-change-date (2011-07-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-28) - AD01
-
change-account-reference-date-company-current-extended (2011-02-21) - AA01
-
incorporation-company (2011-02-17) - NEWINC