This company is commonly known as Scoopcastle Limited. The company was founded 34 years ago and was given the registration number 02407916. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SCOOPCASTLE LIMITED |
---|---|---|
Company Number | : | 02407916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 April 2012 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 22 November 2013 | Active |
Flat 3, 265 Lewiham Way, London, England, SE4 1XF | Director | 09 May 2019 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 04 October 1999 | Active |
Flat 5, 265 Lewisham Way, London, England, SE4 1XF | Director | 01 September 2015 | Active |
9 Vardon House, London, SE10 8DT | Secretary | - | Active |
113 Purley Oaks Road, South Croydon, CR2 0NY | Secretary | 20 September 1993 | Active |
Flat 1, 265 Lewisham Way, London, SE4 1XF | Secretary | 15 September 1992 | Active |
49 Queenswood Avenue, Wallington, SM6 8HR | Secretary | 04 September 2003 | Active |
1 Holly Acre, Prey Heath, Woking, GU22 0SL | Secretary | 24 July 1999 | Active |
Flat 4, 265 Lewisham Way, London, SE4 1XF | Director | 24 September 2000 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 April 2012 | Active |
1 Covingtons Yard, High St Turvey, Bedford, MK43 8DD | Director | 01 September 1983 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 April 2012 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 April 2001 | Active |
Fla 4, 265 Lewisham Way, London, SE4 1XF | Director | 25 November 2004 | Active |
Flat 4, 265 Lewisham Way, Brockley, London, SE4 1XF | Director | 15 December 2007 | Active |
Flat 1, 265 Lewisham Way, London, SE4 1XF | Director | - | Active |
Flat 4, 265 Lewisham Way, Brockley, London, SE4 1XF | Director | 15 December 2007 | Active |
Flat 2, 265 Lewisham Way, London, SE4 1XF | Director | 01 April 2000 | Active |
Flat 2, 265 Lewisham Way, London, SE4 1XF | Director | 01 April 2000 | Active |
36 Church Road, Wick, Bristol, BS30 5QL | Director | - | Active |
Flat 2, 265 Lewisham Way, London, England, SE4 1XF | Director | 01 April 2012 | Active |
Flat 2, 265 Lewisham Way, London, United Kingdom, SE3 1XF | Director | 15 August 2007 | Active |
Flat 3, 265 Lewisham Way, London, SE4 1XF | Director | 04 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Gazette | Gazette filings brought up to date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.