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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Secretary | 21 October 2010 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 27 March 2003 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 15 December 2005 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 12 July 2007 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 27 March 2003 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 07 June 2006 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 27 March 2003 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 27 March 2003 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 15 December 2005 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 22 November 2006 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 15 December 2005 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 27 March 2003 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 15 December 2005 | Active |
1, Clarence Park News, St Albans, United Kingdom, AL1 4FL | Director | 15 June 2012 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 27 March 2003 | Active |
Brook Point, 1412 High Road, London, N20 9BN | Secretary | 12 July 2007 | Active |
21 Scholars Place, Ayrsome Road, Stoke Newington, N16 0RF | Secretary | 27 March 2003 | Active |
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG | Secretary | 14 June 2000 | Active |
13 Scholars Place, Ayrsome Road Stoke Newington, London, N16 0RF | Secretary | 26 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 June 2000 | Active |
34 Scholars Place, Ayrsome Road Stoke Newington, London, N16 0RF | Director | 22 November 2006 | Active |
Brook Point, 1412 High Road, London, N20 9BN | Director | 27 March 2003 | Active |
28 Scholars Place, Ayrsome Road, Stoke Newington, N16 0RF | Director | 15 December 2005 | Active |
C/O Sj Males & Co Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 27 March 2003 | Active |
21 Scholars Place, Ayrsome Road, Stoke Newington, N16 0RF | Director | 27 March 2003 | Active |
3 Scholars Place Ayrsome Road, Stoke Newington, London, N16 0RF | Director | 27 March 2003 | Active |
C/O Fw Gapp, Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Director | 30 January 2013 | Active |
Flat 20 Scholars Place, London, N16 0RF | Director | 15 December 2005 | Active |
C/O Sj Males & Co Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 07 June 2006 | Active |
15 Plympton Street, London, NW8 8AB | Director | 14 June 2000 | Active |
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG | Director | 14 June 2000 | Active |
29 Scholars Place, Ayrsome Road Stoke Newington, London, N16 0RF | Director | 29 March 2003 | Active |
Brook Point, 1412 High Road, London, N20 9BN | Director | 15 December 2005 | Active |
Suite 390, 37 Store Street, London, WC1E 7QF | Director | 27 March 2003 | Active |
Brook Point, 1412 High Road, London, N20 9BN | Director | 12 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Accounts | Change account reference date company current shortened. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Change person secretary company with change date. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.