UKBizDB.co.uk

SCARLETS (PROPERTIES) LIMITED

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

This company is commonly known as Scarlets (properties) Limited. The company was founded 5 years ago and was given the registration number 12026920. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at Forward House, 17 High Street, Henley-in-arden, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCARLETS (PROPERTIES) LIMITED
Company Number:12026920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Forward House, 17 High Street, Henley-in-arden, England, B95 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director21 June 2019Active
The Mill, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director25 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary31 May 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director31 May 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director31 May 2019Active

People with Significant Control

Rpgl Holdco Ltd
Notified on:23 November 2023
Status:Active
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
H&F Enterprise Uk Limited
Notified on:25 June 2019
Status:Active
Country of residence:England
Address:The Mill, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Simon Holbeche
Notified on:21 June 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Malcolm Holbeche
Notified on:21 June 2019
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gateley Incorporations Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Address

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

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-01Confirmation statement

Confirmation statement.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Address

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

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.