UKBizDB.co.uk

SCHOLARS YARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Scholars Yard Management Company Limited. The company was founded 23 years ago and was given the registration number 04014362. The firm's registered office is in LUTON. You can find them at C/o Sj Males & Co Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SCHOLARS YARD MANAGEMENT COMPANY LIMITED
Company Number:04014362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Sj Males & Co Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Secretary21 October 2010Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director27 March 2003Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director15 December 2005Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director12 July 2007Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director27 March 2003Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director07 June 2006Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director27 March 2003Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director27 March 2003Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director15 December 2005Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director22 November 2006Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director15 December 2005Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director27 March 2003Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director15 December 2005Active
1, Clarence Park News, St Albans, United Kingdom, AL1 4FL

Director15 June 2012Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director27 March 2003Active
Brook Point, 1412 High Road, London, N20 9BN

Secretary12 July 2007Active
21 Scholars Place, Ayrsome Road, Stoke Newington, N16 0RF

Secretary27 March 2003Active
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG

Secretary14 June 2000Active
13 Scholars Place, Ayrsome Road Stoke Newington, London, N16 0RF

Secretary26 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2000Active
34 Scholars Place, Ayrsome Road Stoke Newington, London, N16 0RF

Director22 November 2006Active
Brook Point, 1412 High Road, London, N20 9BN

Director27 March 2003Active
28 Scholars Place, Ayrsome Road, Stoke Newington, N16 0RF

Director15 December 2005Active
C/O Sj Males & Co Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director27 March 2003Active
21 Scholars Place, Ayrsome Road, Stoke Newington, N16 0RF

Director27 March 2003Active
3 Scholars Place Ayrsome Road, Stoke Newington, London, N16 0RF

Director27 March 2003Active
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Director30 January 2013Active
Flat 20 Scholars Place, London, N16 0RF

Director15 December 2005Active
C/O Sj Males & Co Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director07 June 2006Active
15 Plympton Street, London, NW8 8AB

Director14 June 2000Active
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG

Director14 June 2000Active
29 Scholars Place, Ayrsome Road Stoke Newington, London, N16 0RF

Director29 March 2003Active
Brook Point, 1412 High Road, London, N20 9BN

Director15 December 2005Active
Suite 390, 37 Store Street, London, WC1E 7QF

Director27 March 2003Active
Brook Point, 1412 High Road, London, N20 9BN

Director12 July 2007Active

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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-08-02Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Accounts

Change account reference date company current shortened.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-26Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person secretary company with change date.

Download
2018-07-16Address

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

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.