Background WavePink WaveYellow Wave

2013 PROMANADE CHELTENHAM (LEASECO) LIMITED (11574887)

2013 PROMANADE CHELTENHAM (LEASECO) LIMITED (11574887) is an active UK company. incorporated on 18 September 2018. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 2013 PROMANADE CHELTENHAM (LEASECO) LIMITED has been registered for 7 years.

Company Number
11574887
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2013 PROMANADE CHELTENHAM (LEASECO) LIMITED

2013 PROMANADE CHELTENHAM (LEASECO) LIMITED is an active company incorporated on 18 September 2018 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 2013 PROMANADE CHELTENHAM (LEASECO) LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11574887

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

10 months overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 13 February 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)

Next Due

Due by 13 October 2025
For period ending 29 September 2025

Previous Company Names

SDI (PROPCO 71) LIMITED
From: 18 September 2018To: 4 July 2024
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
9 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 August 2025
DS01DS01
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Incorporation Company
18 September 2018
NEWINCIncorporation