Background WavePink WaveYellow Wave

SCEPTRE COURT UK LIMITED (11734769)

SCEPTRE COURT UK LIMITED (11734769) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCEPTRE COURT UK LIMITED has been registered for 7 years. Current directors include CHINN, Joel Allez Beresford, HAMILTON, Mark John.

Company Number
11734769
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHINN, Joel Allez Beresford, HAMILTON, Mark John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCEPTRE COURT UK LIMITED

SCEPTRE COURT UK LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCEPTRE COURT UK LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11734769

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

AMSPROP TOWER LIMITED
From: 19 December 2018To: 3 February 2020
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 9 February 2023
1 Lumley Street 5th Floor London W1K 6JE England
From: 3 February 2020To: 30 March 2020
Amshold House Goldings Hill Loughton IG10 2RW United Kingdom
From: 19 December 2018To: 3 February 2020
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Jun 21
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Mar 25
0
Funding
13
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHINN, Joel Allez Beresford

Active
Esplanade, JerseyJE2 3QA
Born August 1972
Director
Appointed 31 Jan 2022

HAMILTON, Mark John

Active
Esplanade, JerseyJE2 3QA
Born October 1972
Director
Appointed 31 Jan 2022

RAY, Michael

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 19 Dec 2018
Resigned 31 Jan 2020

PRAXIS SECRETARIES (UK) LIMITED

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 30 Mar 2020
Resigned 31 Jan 2022

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

BAILEY, Jonathan

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born February 1978
Director
Appointed 31 Jan 2020
Resigned 09 Dec 2022

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

HUGHES, James

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

MORRIS, David Timothy

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1977
Director
Appointed 31 Jan 2020
Resigned 31 Jan 2023

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

SUGAR, Louise Jane

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1974
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

SUGAR, Simon

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

Persons with significant control

7

0 Active
7 Ceased

Mr David Timothy Morris

Ceased
18th Floor, LondonEC3M 7AF
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2020
Ceased 31 Jan 2023

Mr Keith Baden Corbin

Ceased
18th Floor, LondonEC3M 7AF
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2020
Ceased 31 Jan 2023

Mr Mark William Biddlecombe

Ceased
18th Floor, LondonEC3M 7AF
Born December 1968

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2020
Ceased 31 Jan 2023

Mr Robin Haake Smith

Ceased
18th Floor, LondonEC3M 7AF
Born January 1958

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2020
Ceased 31 Jan 2023

Mr Jonathan William Bailey

Ceased
85 Queen Victoria Street, LondonEC4V 4AB
Born February 1978

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2020
Ceased 09 Dec 2022

Mr Robert Hart Fearis

Ceased
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1962

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2020
Ceased 10 Jul 2020
Goldings Hill, Loughton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Memorandum Articles
3 April 2025
MAMA
Resolution
3 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 January 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Resolution
3 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2018
NEWINCIncorporation