UKBizDB.co.uk

SCATTER DEVELOPMENT LIMITED

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

This company is commonly known as Scatter Development Limited. The company was founded 16 years ago and was given the registration number 06382123. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCATTER DEVELOPMENT LIMITED
Company Number:06382123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis Hosue, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Corporate Secretary26 September 2007Active
Stone Rise, 4a Green Lane, Stoke Albany, LE16 8PX

Director26 September 2007Active
49 Mulso Road, Finedon, Wellingborough, NN9 5DP

Director26 September 2007Active
22 Troon Crescent, Wellingborough, NN8 5WG

Director29 April 2008Active

People with Significant Control

Mr Robert Nash
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:22, Troon Crescent, Wellingborough, England, NN8 5WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Edward Houghton
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:49, Mulso Road, Wellingborough, England, NN9 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Charles Houghton
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Stone Rise, 4a Green Lane, Market Harborough, England, LE16 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Change account reference date company previous extended.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change corporate secretary company with change date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Address

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

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.