UKBizDB.co.uk

SCHOLARS COURT MANAGEMENT LIMITED

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

This company is commonly known as Scholars Court Management Limited. The company was founded 17 years ago and was given the registration number 05957032. The firm's registered office is in LEICESTER. You can find them at 1 Scholars Court, Countesthorpe, Leicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SCHOLARS COURT MANAGEMENT LIMITED
Company Number:05957032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Scholars Court, Countesthorpe, Leicester, England, LE8 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-7, Scholars Court, Countesthorpe, Leicester, United Kingdom, LE8 5PT

Director26 April 2017Active
1-7, Scholars Court, Countesthorpe, Leicester, United Kingdom, LE8 5PT

Director01 July 2022Active
3 Scholars Court, Main Street, Countesthorpe, United Kingdom, LE8 5QX

Director21 November 2014Active
1-7, Scholars Court, Countesthorpe, Leicester, United Kingdom, LE8 5PT

Director31 October 2010Active
1, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Director30 May 2008Active
2, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Director30 May 2008Active
Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicester, England, LE7 9WE

Corporate Director06 October 2021Active
24 Sandringham Road, Halesowen, B62 8TJ

Secretary05 October 2006Active
1, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Secretary30 May 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 October 2006Active
4, Scholars, Main Street, Countesthorpe, LE8 5QX

Director30 May 2008Active
Ramblers, Mill Lane, Cleeve Prior, Evesham, WR11 8JZ

Director05 October 2006Active
5 Scholars Court, Main Street, Countesthorpe, Leicester, LE8 5QX

Director30 May 2008Active
7, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Director30 May 2008Active
1, Scholars Court, Countesthorpe, Leicester, England, LE8 5PT

Director16 October 2017Active
1, Scholars Court, Countesthorpe, Leicester, England, LE8 5PT

Director05 May 2017Active
1, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Director31 October 2010Active
6, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Director30 May 2008Active
3, Scholars Court, Main Street, Countesthorpe, LE8 5QX

Director30 May 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 October 2006Active

People with Significant Control

Mr John Baugh
Notified on:06 October 2021
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:1-7, Scholars Court, Leicester, United Kingdom, LE8 5PT
Nature of control:
  • Significant influence or control
Thompson Property Enterprises Ltd
Notified on:06 October 2021
Status:Active
Country of residence:England
Address:Office 1, Orchard House, Tugby Orchards Business Centre, Leicester, England, LE7 9WE
Nature of control:
  • Significant influence or control
Mr Suren Mistry
Notified on:16 October 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:1-7, Scholars Court, Leicester, United Kingdom, LE8 5PT
Nature of control:
  • Significant influence or control
Mrs Katherine Phillipa Hammersley
Notified on:05 October 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1, Scholars Court, Leicester, England, LE8 5PT
Nature of control:
  • Significant influence or control
Mrs Shelley Jane Tunnicliffe
Notified on:05 October 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:1, Scholars Court, Leicester, England, LE8 5PT
Nature of control:
  • Significant influence or control
Miss Natalie Strong
Notified on:05 October 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:1, Scholars Court, Countesthorpe, LE8 5QX
Nature of control:
  • Significant influence or control
Mrs Susan Jane Thain
Notified on:05 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:1-7, Scholars Court, Leicester, United Kingdom, LE8 5PT
Nature of control:
  • Significant influence or control
Mr Stephen Clegg
Notified on:05 October 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:1-7, Scholars Court, Leicester, United Kingdom, LE8 5PT
Nature of control:
  • Significant influence or control
Mr Greg Kiff
Notified on:05 October 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:1-7, Scholars Court, Leicester, United Kingdom, LE8 5PT
Nature of control:
  • Significant influence or control
Mrs Janet Muriel Thaine
Notified on:05 October 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:1-7, Scholars Court, Leicester, United Kingdom, LE8 5PT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-10-21Address

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

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint corporate director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.