Company NameSceptre Court UK Limited
DirectorsJoel Allez Beresford Chinn and Mark John Hamilton
Company StatusActive
Company Number11734769
CategoryPrivate Limited Company
Incorporation Date19 December 2018(5 years, 4 months ago)
Previous NameAmsprop Tower Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joel Allez Beresford Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameMr Mark John Hamilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameMr Roger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Michael Ray
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Jonathan Bailey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr David Timothy Morris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 March 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2022)
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

20 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 February 2023Termination of appointment of David Timothy Morris as a director on 31 January 2023 (1 page)
9 February 2023Appointment of Mr Joel Allez Beresford Chinn as a director on 31 January 2022 (2 pages)
9 February 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 9 February 2023 (1 page)
9 February 2023Appointment of Mr Mark John Hamilton as a director on 31 January 2022 (2 pages)
9 February 2023Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 31 January 2022 (1 page)
22 December 2022Termination of appointment of Jonathan Bailey as a director on 9 December 2022 (1 page)
22 December 2022Cessation of Jonathan William Bailey as a person with significant control on 9 December 2022 (1 page)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
17 September 2021Amended total exemption full accounts made up to 30 June 2020 (8 pages)
6 September 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 June 2021Cessation of Robert Hart Fearis as a person with significant control on 10 July 2020 (1 page)
11 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
31 March 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from 1 Lumley Street 5th Floor London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 (1 page)
25 February 2020Notification of Robin Haake Smith as a person with significant control on 31 January 2020 (2 pages)
25 February 2020Notification of Mark William Biddlecombe as a person with significant control on 31 January 2020 (2 pages)
25 February 2020Notification of Keith Baden Corbin as a person with significant control on 31 January 2020 (2 pages)
25 February 2020Notification of Robert Hart Fearis as a person with significant control on 31 January 2020 (2 pages)
25 February 2020Notification of Jonathan William Bailey as a person with significant control on 31 January 2020 (2 pages)
25 February 2020Notification of David Timothy Morris as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Daniel Paul Sugar as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Simon Sugar as a director on 31 January 2020 (1 page)
3 February 2020Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW United Kingdom to 1 Lumley Street 5th Floor London W1K 6JE on 3 February 2020 (1 page)
3 February 2020Termination of appointment of Michael Ray as a secretary on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Andrew Norman Cohen as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Jonathan Bailey as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Michael Edward Ray as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of James Hughes as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr David Timothy Morris as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Roger George Adams as a director on 31 January 2020 (1 page)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
3 February 2020Cessation of Amsprop Reat Limited as a person with significant control on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Louise Jane Sugar as a director on 31 January 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 March 2019Director's details changed for Mr Andrew Cohen on 28 February 2019 (2 pages)
24 December 2018Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
19 December 2018Incorporation
Statement of capital on 2018-12-19
  • GBP 100
(33 pages)