Background WavePink WaveYellow Wave

SN GRACE LTD (12729389)

SN GRACE LTD (12729389) is an active UK company. incorporated on 8 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SN GRACE LTD has been registered for 5 years. Current directors include JACKSON, Stella Nne, NMAJU DANIEL, Nikki Nkechi.

Company Number
12729389
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Stella Nne, NMAJU DANIEL, Nikki Nkechi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SN GRACE LTD

SN GRACE LTD is an active company incorporated on 8 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SN GRACE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12729389

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

70 Napier Road South Croydon CR2 6HG England
From: 8 July 2020To: 22 July 2023
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
New Owner
Aug 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, Stella Nne

Active
City Road, LondonEC1V 2NX
Born July 1952
Director
Appointed 08 Jul 2020

NMAJU DANIEL, Nikki Nkechi

Active
City Road, LondonEC1V 2NX
Born August 1982
Director
Appointed 08 Jul 2020

Persons with significant control

2

Mrs Nikki Nkechi Nmaju Daniel

Active
City Road, LondonEC1V 2NX
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2024

Mrs Stella Nne Jackson

Active
City Road, LondonEC1V 2NX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Incorporation Company
8 July 2020
NEWINCIncorporation