About

Registered Number: 07533752
Date of Incorporation: 17/02/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 5 Churchill Place, 10th Floor, London, E14 5HU,

 

Based in London, Sipl Saints Leicester Propco Ltd was established in 2011, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Proctor, Matthew Frederick, Burke, David Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, David Peter 17 February 2011 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 31 August 2013 16 July 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH04 - Change of particulars for corporate secretary 20 August 2020
CH01 - Change of particulars for director 20 August 2020
PSC05 - N/A 20 August 2020
AD01 - Change of registered office address 20 August 2020
TM02 - Termination of appointment of secretary 14 April 2020
AP04 - Appointment of corporate secretary 14 April 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 January 2020
AA01 - Change of accounting reference date 31 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
RESOLUTIONS - N/A 02 August 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
AP04 - Appointment of corporate secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 27 February 2019
MR04 - N/A 29 January 2019
AA - Annual Accounts 19 September 2018
GUARANTEE2 - N/A 19 September 2018
PARENT_ACC - N/A 07 September 2018
AGREEMENT2 - N/A 07 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 03 February 2017
PARENT_ACC - N/A 03 February 2017
GUARANTEE2 - N/A 24 January 2017
AGREEMENT2 - N/A 24 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 21 January 2016
PARENT_ACC - N/A 21 January 2016
AGREEMENT2 - N/A 19 January 2016
GUARANTEE2 - N/A 19 January 2016
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 16 January 2015
PARENT_ACC - N/A 28 October 2014
AGREEMENT2 - N/A 28 October 2014
GUARANTEE2 - N/A 28 October 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
RESOLUTIONS - N/A 08 August 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 28 March 2011
AA01 - Change of accounting reference date 21 February 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.