UKBizDB.co.uk

ALSCOTT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alscott Management Company Limited. The company was founded 27 years ago and was given the registration number 03338188. The firm's registered office is in BARNSTAPLE. You can find them at Meadowview Alscott Gardens, Alverdiscott, Barnstaple, Devon. This company's SIC code is 37000 - Sewerage.

Company Information

Name:ALSCOTT MANAGEMENT COMPANY LIMITED
Company Number:03338188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Meadowview Alscott Gardens, Alverdiscott, Barnstaple, Devon, EX31 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Secretary17 July 2021Active
2 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director18 June 1999Active
5, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director20 January 2023Active
Alscott Barton, Alverdiscott, Barnstaple, England, EX31 3PT

Director27 April 2021Active
Meadow View, Alverdiscott, EX31 3PT

Director18 December 2007Active
3, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director20 October 2021Active
1, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director07 July 2021Active
6, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director01 November 2016Active
8, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director07 July 2021Active
4, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director07 June 2022Active
Starfields, 7 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director01 November 2016Active
Meadow View, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3PT

Secretary21 June 2010Active
Beauregard 5 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Secretary18 June 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary24 March 1997Active
6 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director15 August 2000Active
Beauregard 5 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director18 June 1999Active
Harpen House, Alscott Gardens, Barnstaple, EX31 3QJ

Director18 June 1999Active
6 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director18 June 1999Active
Starfields, Alscott Gardens, Alverdiscott, EX31 3QJ

Director18 June 1999Active
Higher Alscott, Alverdiscott, Barnstaple, EX31 3PT

Director01 June 2009Active
Higher Alscott, Alverdiscott, Barnstaple, EX31 3PT

Director20 March 2000Active
Meadowview Alscott Gardens, Alverdiscott, Barnstaple, EX31 3PT

Director20 March 2000Active
220, Ashley Road, Hale, Altrincham, WA15 9SR

Director11 January 2010Active
Alscott Barton, Alverdiscott, Barnstaple, EX31 3PT

Director18 June 1999Active
Alscott Barton, Alverdiscott, Barnstaple, England, EX31 3PT

Director26 June 2012Active
Starfields, 7 Alscott Gardens Alverdiscott, Barnstaple, EX31 3QJ

Director09 December 2002Active
1, Alscott Gardens, Alverdiscott, Barnstaple, United Kingdom, EX31 3QJ

Director01 January 2017Active
Becanleigh Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director18 June 1999Active
4 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director25 January 2001Active
5, Alscott Gardens, Alverdiscott, Barnstaple, England, EX31 3QJ

Director08 June 2022Active
Meadow View, Alscott Gardens Alverdiscott, Barnstaple, EX31 3PT

Director17 November 2006Active
4 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director18 June 1999Active
6 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director19 September 2003Active
Starfields, 7 Alscott Gardens, Alverdiscott, England, EX31 3QJ

Director21 November 2011Active
1 Alscott Gardens, Alverdiscott, Barnstaple, EX31 3QJ

Director18 June 1999Active

People with Significant Control

Mr Ian Goodenough
Notified on:20 April 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Alscott Barton, Alverdiscott, Barnstaple, England, EX31 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Thomas Isaac
Notified on:01 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Alscott Barton, Alscott Gardens, Barnstaple, England, EX31 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-07-17Address

Change registered office address company with date old address new address.

Download
2021-07-17Officers

Appoint person secretary company with name date.

Download
2021-07-17Officers

Termination secretary company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.