UKBizDB.co.uk

SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Scholars Village Management Company Limited. The company was founded 8 years ago and was given the registration number 09661203. The firm's registered office is in PORTSMOUTH. You can find them at C/o Coffin Mew Llp 1000 Lakeside, North Harbour, Portsmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED
Company Number:09661203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Coffin Mew Llp 1000 Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director23 March 2023Active
The Estates Office, Etchinghill Golf, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director29 June 2015Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director26 April 2022Active
C/O Coffin Mew Llp, 1000 Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director29 June 2015Active
The Estate Office, Etchinghill Golf Club, Canterbury Road, Etchinghill, CT18 8FA

Director29 June 2015Active

People with Significant Control

Pentland Homes Ltd
Notified on:12 July 2022
Status:Active
Country of residence:United Kingdom
Address:The Estate Office, Canterbury Road, Folkestone, United Kingdom, CT18 8FA
Nature of control:
  • Right to appoint and remove directors
Mr Martin John Hart
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Littlecroft, Stone Street, Ashford, England, TN25 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Ms Julia Ellen Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:The Estate Office, Etchinghill Golf Club, Canterbury Road, Folkestone, England, CT18 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.