-
SCHNEIDER PROPERTY FINANCE LIMITED - Office 812 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom
Company Information
- Company registration number
- 09572421
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 812 Salisbury House, 29 Finsbury Circus
- London
- EC2M 5QQ
- United Kingdom Office 812 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom UK
Management
- Managing Directors
- LEWIN, Adam Peter
- SCHNEIDER, Sonny David Williams
- Company secretaries
- SCHNEIDER INVESTMENT ASSOCIATES LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-01
- Age Of Company 2015-05-01 9 years
- SIC/NACE
- 64303
Ownership
- Beneficial Owners
- Mr Sonny David Williams Schneider
- Mr John Devonshire
- Mr Adam Peter Lewin
- Schneider Holdings London Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-05-15
- Last Date: 2021-05-01
-
SCHNEIDER PROPERTY FINANCE LIMITED Company Description
- SCHNEIDER PROPERTY FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 09572421. Its current trading status is "live". It was registered 2015-05-01. It has declared SIC or NACE codes as "64303". It has 2 directors and 1 secretary.It can be contacted at Office 812 Salisbury House, 29 Finsbury Circus .
Get SCHNEIDER PROPERTY FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Schneider Property Finance Limited - Office 812 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom
- 2015-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCHNEIDER PROPERTY FINANCE 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
-
change-to-a-person-with-significant-control (2021-03-04) - PSC05
-
change-corporate-secretary-company-with-change-date (2021-03-04) - CH04
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-02) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-21) - AA
-
confirmation-statement-with-updates (2020-05-07) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-06-28) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-28) - PSC07
-
confirmation-statement-with-updates (2019-05-09) - CS01
-
resolution (2019-04-08) - RESOLUTIONS
-
capital-allotment-shares (2019-03-28) - SH01
-
accounts-with-accounts-type-full (2019-08-22) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-03-09) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
change-corporate-secretary-company-with-change-date (2018-05-03) - CH04
-
change-to-a-person-with-significant-control (2018-05-03) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-11) - AD01
-
cessation-of-a-person-with-significant-control (2018-11-12) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-12) - TM01
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
change-to-a-person-with-significant-control (2018-11-12) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
mortgage-satisfy-charge-full (2018-07-17) - MR04
-
resolution (2018-03-13) - RESOLUTIONS
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-09-08) - SH01
-
resolution (2017-09-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
resolution (2017-03-02) - RESOLUTIONS
-
capital-allotment-shares (2017-02-13) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-26) - MR01
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-01-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
change-corporate-secretary-company-with-change-date (2016-07-11) - CH04
-
appoint-corporate-secretary-company-with-name-date (2016-07-29) - AP04
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
capital-allotment-shares (2016-09-19) - SH01
keyboard_arrow_right 2015
-
resolution (2015-08-06) - RESOLUTIONS
-
capital-allotment-shares (2015-07-27) - SH01
-
appoint-person-director-company-with-name-date (2015-05-12) - AP01
-
incorporation-company (2015-05-01) - NEWINC
-
change-account-reference-date-company-current-shortened (2015-05-07) - AA01