UKBizDB.co.uk

SCAFELL FREEHOLDS LIMITED

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

This company is commonly known as Scafell Freeholds Limited. The company was founded 50 years ago and was given the registration number NI010059. The firm's registered office is in NEWRY. You can find them at 6b Upper Water Street, , Newry, Co. Down. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SCAFELL FREEHOLDS LIMITED
Company Number:NI010059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1974
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6b Upper Water Street, Newry, Co. Down, Northern Ireland, BT34 1DJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wycombe End, Beaconsfield, England, HP9 1NB

Corporate Secretary25 July 2017Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director05 April 2023Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director15 June 2005Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director05 April 2023Active
Lynton, Orchehill Avenue, Gerrards Cross, SL9 8PT

Secretary15 June 2005Active
1 Rocky Road, Belfast, BT6 9QL

Secretary20 March 1974Active
1 Stockbridge Road, Donaghadee, Co. Down, BT21 0PN

Director20 March 1974Active
Turpins, School Road, Windlesham, GU20 6PA

Director15 June 2005Active
14 Foxrock Avenue, Foxrock, Dublin 18,

Director09 January 2003Active
8 Glenmachan Avenue, Belfast, BT4 2RG

Director09 January 2003Active
9 Birch Mews, Oaklands Manor, Adel, LS16 ONW

Director10 January 2002Active
1 Pinney Hills, Belfast, Northern Ireland, BT9 5NR

Director20 March 1974Active
"Rossmore", Circular Road West, Cultra, BT18 0AT

Director20 March 1974Active

People with Significant Control

Mrs Charlotte Mary Peterson
Notified on:27 July 2023
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Elizabeth Goodhart
Notified on:27 July 2023
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scafell Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Orchehill Avenue, Gerrards Cross, England, SL9 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grf Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Orchehill Avenue, Gerrards Cross, England, SL9 8PT
Nature of control:
  • Ownership of shares 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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

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

Download
2019-10-29Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.