UKBizDB.co.uk

SCARLETPRIDE LIMITED

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

This company is commonly known as Scarletpride Limited. The company was founded 32 years ago and was given the registration number 02630641. The firm's registered office is in BAGSHOT. You can find them at 41 College Ride, , Bagshot, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCARLETPRIDE LIMITED
Company Number:02630641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:41 College Ride, Bagshot, Surrey, GU19 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stable House, Lower Chilland Lane, Martyr Worthy, Winchester, England, SO21 1EB

Director14 July 2017Active
15, Belvedere Drive, London, England, SW19 7BU

Director24 July 2017Active
Studio Cw8 The Cranewell, 2 Michael Road, London, SW6 2AD

Secretary18 July 2006Active
61a Westmoreland Terrace, London, SW1V 4AH

Secretary30 July 1996Active
Harvest Barn, Swarby, Sleaford, NG34 8TQ

Secretary20 July 2001Active
Hipkins Baas Lane Broxbourne, Hoddesdon, EN10 7EN

Secretary06 October 1991Active
61a Westmoreland Terrace, London, SW1 4AH

Secretary11 November 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 July 1991Active
61a, Westmoreland Terrace, Ndege Road, London, Great Britain, SW1V 4AH

Director13 February 1996Active
61a Westmoreland Terrace, London, SW1V 4AH

Director30 July 1996Active
Ch De Lane Bergere 15, 1805 Jongny, Switzerland, FOREIGN

Director06 October 1991Active
Hipkins Baas Lane Broxbourne, Hoddesdon, EN10 7EN

Director06 October 1991Active
Oxford House, 76 Oxford Street, London, United Kingdom, SW1V 4AH

Director03 June 2010Active
Osbournby House, West Street Osbournby, Sleaford, NG34 0DS

Director11 November 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 July 1991Active

People with Significant Control

Mrs Anabel Williams
Notified on:12 May 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:15, Belvedere Drive, London, England, SW19 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Parry
Notified on:11 May 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:The, Lower Chilland Lane, Winchester, England, SO21 1EB
Nature of control:
  • Significant influence or control
Mrs Veronica Ann Fitzgerald Finch
Notified on:17 July 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:41, College Ride, Bagshot, GU19 5EW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-04-15Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-04-02Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.