CIRCUS STREET UK PROPCO LTD

Register to unlock more data on OkredoRegister

CIRCUS STREET UK PROPCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10826783

Incorporation date

20/06/2017

Size

Full

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2017)
dot icon13/04/2026
Full accounts made up to 2025-09-30
dot icon24/09/2025
Statement of capital on 2025-09-24
dot icon24/09/2025
Statement by Directors
dot icon24/09/2025
Resolutions
dot icon24/09/2025
Solvency Statement dated 23/09/25
dot icon16/07/2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-07-16
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon06/06/2025
Change of details for Scape Living Plc as a person with significant control on 2025-06-06
dot icon08/04/2025
Full accounts made up to 2024-09-30
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon10/07/2024
Full accounts made up to 2023-09-30
dot icon28/06/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon27/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon26/06/2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-26
dot icon20/06/2024
Director's details changed
dot icon18/06/2024
Secretary's details changed for Link Company Matters Limited on 2022-11-04
dot icon18/06/2024
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 2024-06-18
dot icon18/06/2024
Appointment of Miss Charlotte Noella Robinson as a director on 2024-05-23
dot icon18/06/2024
Termination of appointment of Leonardus Willemszoon Hertog as a director on 2024-05-23
dot icon14/06/2024
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-14
dot icon31/05/2024
Change of details for Scape Living Plc as a person with significant control on 2024-05-31
dot icon23/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon26/10/2023
Full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon21/02/2023
Second filing for the appointment of Adam Stephen Brockley as a director
dot icon03/02/2023
Second filing for the appointment of Thomas Ward as a director
dot icon28/11/2022
Secretary's details changed for Link Company Matters Limited on 2022-11-11
dot icon18/11/2022
Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-11-18
dot icon18/11/2022
Change of details for Scape Living Plc as a person with significant control on 2022-11-18
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon20/06/2022
Second filing for the appointment of Mr Adam Stephen Brockley as a director
dot icon13/06/2022
Current accounting period extended from 2022-06-30 to 2022-09-30
dot icon14/02/2022
Certificate of change of name
dot icon10/02/2022
Notification of Scape Living Plc as a person with significant control on 2022-02-02
dot icon10/02/2022
Cessation of Gemini Student Living Limited as a person with significant control on 2022-02-02
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon28/01/2022
Resolutions
dot icon11/01/2022
Change of details for Gcp Student Living Limited as a person with significant control on 2022-01-07
dot icon08/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Change of details for Gcp Student Living Plc as a person with significant control on 2022-01-04
dot icon05/01/2022
Full accounts made up to 2021-06-30
dot icon22/12/2021
Appointment of Thomas Ward as a director on 2021-12-20
dot icon22/12/2021
Appointment of Adam Stephen Brockley as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Marlene Wood as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of David Ian Hunter as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20
dot icon22/12/2021
Appointment of Leonardus Willemszoon Hertog as a director on 2021-12-20
dot icon22/12/2021
Appointment of Mr John Webber as a director on 2021-12-20
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon22/02/2021
Termination of appointment of Russell Earl Chambers as a director on 2021-02-01
dot icon08/02/2021
Full accounts made up to 2020-06-30
dot icon04/02/2021
Appointment of Mr Russell Earl Chambers as a director on 2021-02-01
dot icon16/11/2020
Termination of appointment of Robert Henry Haldane Peto as a director on 2020-11-04
dot icon29/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon18/02/2020
Full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon14/05/2019
Appointment of Mr David Ian Hunter as a director on 2019-05-01
dot icon15/02/2019
Full accounts made up to 2018-06-30
dot icon09/11/2018
Termination of appointment of Peter William Dunscombe as a director on 2018-11-06
dot icon13/08/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon09/03/2018
Appointment of Ms. Gillian Lyndsay Wedon Day as a director on 2018-02-23
dot icon13/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon05/07/2017
Director's details changed for Ms Marlene Wood on 2017-06-26
dot icon05/07/2017
Director's details changed for Mr Robert Malcolm Naish on 2017-06-26
dot icon05/07/2017
Director's details changed for Mr Robert Henry Haldane Peto on 2017-06-26
dot icon05/07/2017
Director's details changed for Mr Peter William Dunscombe on 2017-06-26
dot icon20/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
20/06/2017 - Present
310
Ward, Thomas
Director
20/12/2021 - Present
102
Brockley, Adam Stephen
Director
20/12/2021 - Present
136
Hertog, Leonardus Willemszoon
Director
20/12/2021 - 23/05/2024
40
Naish, Robert Malcolm
Director
20/06/2017 - 20/12/2021
50

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCUS STREET UK PROPCO LTD

CIRCUS STREET UK PROPCO LTD is an(a) Active company incorporated on 20/06/2017 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUS STREET UK PROPCO LTD?

toggle

CIRCUS STREET UK PROPCO LTD is currently Active. It was registered on 20/06/2017 .

Where is CIRCUS STREET UK PROPCO LTD located?

toggle

CIRCUS STREET UK PROPCO LTD is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CIRCUS STREET UK PROPCO LTD do?

toggle

CIRCUS STREET UK PROPCO LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIRCUS STREET UK PROPCO LTD?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-09-30.