UKBizDB.co.uk

SCARWOOD NOMINEES LIMITED

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

This company is commonly known as Scarwood Nominees Limited. The company was founded 50 years ago and was given the registration number 01147539. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCARWOOD NOMINEES LIMITED
Company Number:01147539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QN

Secretary21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director04 October 2010Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
Quayside House, Canal Wharf, Leeds, LS11 5PU

Secretary-Active
2, Gresham Street, London, England, EC2V 7QP

Secretary04 October 2010Active
Quayside House, Canal Wharf, Leeds, LS11 5PU

Secretary20 July 2010Active
30 Gresham Street, London, England, EC2V 7QN

Secretary05 July 2013Active
37, Canal Side West, Newport, Brough, HU15 2RN

Secretary01 April 2007Active
Clova Mount Woodhouse Lane, East Ardsley, Wakefield, WF3 2LE

Director07 February 1994Active
Ladyroyd Busker Lane, Scissett, Huddersfield, HD8 9JU

Director01 March 1993Active
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG

Director14 April 2003Active
Lion House, Tattenhall Road, Tattenhall, CH3 9QH

Director-Active
The Garden Flat Clavis, 96 Meols Drive, West Kirby, Wirral, CH48 5DB

Director-Active
Rossili 56 Knocklofty Park, Belfast, Northern Ireland, BT4 3ND

Director-Active
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT

Director01 March 1993Active
30 Gresham Street, London, England, EC2V 7QN

Director01 April 2007Active
The Toll House, Copgrove, Harrogate, HG3 3SY

Director-Active
8 Malone Meadows, Belfast, Northern Ireland, BT9 5BG

Director-Active
Brandelsome Lillyfield, Gayton, Wirral, L60 8NT

Director-Active
3 Earlston Court, Chester, CH3 5BQ

Director-Active
Braeside Farm 10 Browns Brae, Holywood, Northern Ireland, BT18 0HL

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
15 Dermott Walk, Comber, Newtownards, Northern Ireland, BT23 5NU

Director-Active
195 Green Lane, Maghull, Liverpool, L31 8BD

Director29 February 1996Active
Oakfield Cottage, Overdale Road, Willaston, Neston, CH64 1SZ

Director-Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director04 October 2010Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
Hollybush 25 Brandcote Road, Oxton, Birkenhead,

Director-Active
Thistle House, Oldfield Road Heswall, Wirral, L60 4SN

Director-Active
Mount Stead Ben Rhydding Drive, Ilkley, LS29 8BQ

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director30 November 2000Active

People with Significant Control

Investec Wealth & Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

Move registers to sail company with new address.

Download
2024-01-23Address

Change sail address company with new address.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.