UKBizDB.co.uk

HELLESDON SCOTLAND LIMITED

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

This company is commonly known as Hellesdon Scotland Limited. The company was founded 24 years ago and was given the registration number 03951653. The firm's registered office is in OXFORD. You can find them at Hellesdon Scotland Limited, 4 Rawlinson Road, Oxford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HELLESDON SCOTLAND LIMITED
Company Number:03951653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hellesdon Scotland Limited, 4 Rawlinson Road, Oxford, OX2 6UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Rawlinson Road, Oxford, OX2 6UE

Secretary01 October 2001Active
4, Rawlinson Road, Oxford, United Kingdom, OX2 6UE

Director10 January 2017Active
3 Linden Crescent, Woodford Green, IG8 0DG

Secretary22 October 2000Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary08 May 2000Active
116 St Aldates, Oxford, OX1 1HA

Corporate Secretary31 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 March 2000Active
4 Rawlinson Road, Oxford, OX2 6UE

Director01 April 2004Active
4 Rawlinson Road, Oxford, OX2 6UE

Director22 October 2000Active
3 Linden Crescent, Woodford Green, IG8 0DG

Director22 October 2000Active
46 Lonsdale Road, Oxford, OX2 7EP

Director01 April 2004Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director08 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 March 2000Active

People with Significant Control

Tilly Vivien Lesley Chown
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:4, Rawlinson Road, Oxford, United Kingdom, OX2 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Mortgage

Mortgage satisfy charge full.

Download
2015-06-11Mortgage

Mortgage satisfy charge full.

Download
2015-06-11Mortgage

Mortgage satisfy charge full.

Download
2015-06-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.