Company NameSculpture Real Estate Holdings Limited
Company StatusDissolved
Company Number08282185
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NamesThe Coombs Road Care Partnership Ltd and Sculpture Real Estate Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Robert Lawrence Kirkwood
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hill Farm House
Baslow Road
Bakewell
DE45 1AA
Director NameMr Jonathan Robert Meier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 February 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Shackleford Road
Elstead
Godalming
GU8 6LB

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Robert Kirkwood
99.90%
Preference
1 at £1Marie Kirkwood
0.10%
Preference

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (1 page)
22 February 2023Termination of appointment of Jonathan Robert Meier as a director on 22 February 2023 (1 page)
22 February 2023Termination of appointment of Robert Lawrence Kirkwood as a director on 22 February 2023 (1 page)
24 January 2023Micro company accounts made up to 30 November 2022 (5 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 November 2021 (5 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
28 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
28 August 2019Registered office address changed from The Studio 377-399 London Road Camberley GU15 3HL England to Quayside House Furnival Road Sheffield S4 7YA on 28 August 2019 (1 page)
15 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
14 May 2019Cessation of Skyline Real Estate Consultancy Limited as a person with significant control on 24 April 2019 (1 page)
14 May 2019Cessation of Rlgk Mmix Limited as a person with significant control on 24 April 2019 (1 page)
14 May 2019Notification of Sculpture Developments Llp as a person with significant control on 24 April 2019 (2 pages)
14 May 2019Cessation of Panoptix Limited as a person with significant control on 24 April 2019 (1 page)
11 May 2019Notification of Skyline Real Estate Consultancy Limited as a person with significant control on 12 March 2019 (2 pages)
11 May 2019Cessation of Jonathan Robert Meier as a person with significant control on 12 March 2019 (1 page)
11 May 2019Notification of Panoptix Limited as a person with significant control on 5 February 2019 (2 pages)
11 May 2019Cessation of Robert Lawrence Kirkwood as a person with significant control on 12 March 2019 (1 page)
11 May 2019Notification of Rlgk Mmix Limited as a person with significant control on 12 March 2019 (2 pages)
10 May 2019Appointment of Mr Craig Michael Hibbert as a director on 5 February 2019 (2 pages)
5 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 1,500
(3 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 November 2017Notification of Jonathan Robert Meier as a person with significant control on 1 January 2017 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 November 2017Notification of Jonathan Robert Meier as a person with significant control on 1 January 2017 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 May 2017Registered office address changed from Castle Hill Farm House Baslow Road Bakewell DE45 1AA to The Studio 377-399 London Road Camberley GU15 3HL on 9 May 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 May 2017Registered office address changed from Castle Hill Farm House Baslow Road Bakewell DE45 1AA to The Studio 377-399 London Road Camberley GU15 3HL on 9 May 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
8 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
7 April 2017Appointment of Mr Jonathan Robert Meier as a director on 7 April 2017 (2 pages)
7 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,000
(3 pages)
7 April 2017Appointment of Mr Jonathan Robert Meier as a director on 7 April 2017 (2 pages)
7 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,000
(3 pages)
4 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1,000
(3 pages)
26 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1,000
(3 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
25 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
3 July 2014Company name changed the coombs road care partnership LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed the coombs road care partnership LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 November 2012Incorporation (24 pages)
6 November 2012Incorporation (24 pages)