UKBizDB.co.uk

SCHEME DEVELOPMENTS LIMITED

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

This company is commonly known as Scheme Developments Limited. The company was founded 13 years ago and was given the registration number 07690454. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCHEME DEVELOPMENTS LIMITED
Company Number:07690454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Marriotts Close, Felmersham, Bedford, United Kingdom, MK43 7HD

Director01 July 2011Active
Lime Tree Cottage, 14a Manor Road, Barton-Le-Clay, Bedford, England, MK45 4NP

Director01 July 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director01 July 2011Active

People with Significant Control

Mr Richard Paul Sheen
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Manor Farmhouse, Manor Road, Barton-Le-Clay, England, MK45 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard John Crouch
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:24 Marriotts Close, Felmersham, Bedford, United Kingdom, MK43 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard John Crouch
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:24, Marriotts Close, Bedford, England, MK43 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Sheen
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Lime Tree Cottage, 14a Manor Road, Bedford, England, MK45 4NP
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 (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
2024-01-19Gazette

Gazette dissolved liquidation.

Download
2023-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-23Address

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

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Resolution

Resolution.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.