UKBizDB.co.uk

38 SCARSDALE VILLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 38 Scarsdale Villas Limited. The company was founded 27 years ago and was given the registration number 03249326. The firm's registered office is in LONDON. You can find them at 38 Scarsdale Villas, Flat A, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:38 SCARSDALE VILLAS LIMITED
Company Number:03249326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38 Scarsdale Villas, Flat A, London, W8 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Scarsdale Villas, Flat A, London, England, W8 6PP

Secretary02 October 2013Active
38, Scarsdale Villas, Flat C, London, United Kingdom, W8 6PP

Director01 July 2003Active
38a, Scarsdale Villas, London, United Kingdom,

Director10 June 2014Active
38e Scarsdale Villas, London, W8 6PP

Director20 September 2007Active
38b, Scarsdale Villas, London, W8 6PP

Director21 March 2001Active
38, Scarsdale Villas, Flat A, London, England, W8 6PP

Secretary01 January 2007Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary01 February 1997Active
16 Old Bailey, London, EC4M 7EG

Corporate Nominee Secretary13 September 1996Active
38, Scarsdale Villas, Flat A, London, England, W8 6PP

Director27 March 2006Active
18, Oak Bark Drive, Albany, New Zealand,

Director06 October 2008Active
Flat D 38 Scarsdale Villas, London, W8 6PP

Director07 April 1997Active
Woodside Marlow Common, Marlow, SL7 2QP

Director07 April 1997Active
38 Duxton Hill, Singapore, FOREIGN

Director07 April 1997Active
Flat C, 38 Scarsdale Villas, London, W8 6PP

Director25 October 2000Active
38b Scarsdale Villas, Kensington, W8 6PP

Director07 April 1997Active
Flat A, 38 Scarsdale Villas, London, W8 6PP

Director01 November 2000Active
12 Gough Square, London, EC4A 3DE

Nominee Director13 September 1996Active
38e Scarsdale Villas, London, W8 6PP

Director25 October 2000Active
Flat D, 38 Scarsdale Villas, London, W8 6PP

Director07 April 1997Active

People with Significant Control

Mr Clive Lawrence Winfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:38, Scarsdale Villas, London, W8 6PP
Nature of control:
  • Significant influence or control
Mr Guy Duncan Cleland Paterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:38, Scarsdale Villas, London, W8 6PP
Nature of control:
  • Significant influence or control
Mr Andrew Warren
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:38, Scarsdale Villas, London, W8 6PP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2016-09-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type micro entity.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type micro entity.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Officers

Appoint person director company with name.

Download
2013-10-05Officers

Appoint person secretary company with name.

Download
2013-10-03Officers

Termination secretary company with name.

Download
2013-10-03Officers

Termination director company with name.

Download
2013-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.