UKBizDB.co.uk

SCORECHANCE 1 LIMITED

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

This company is commonly known as Scorechance 1 Limited. The company was founded 19 years ago and was given the registration number 05348961. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCORECHANCE 1 LIMITED
Company Number:05348961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2005
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Secretary29 August 2006Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director20 July 2012Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director20 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director20 November 2015Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Secretary26 April 2005Active
55 Trematon Place, Teddington, TW11 9RH

Secretary01 February 2005Active
12 Plumtree Court, London, EC4A 4HT

Corporate Secretary05 May 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director26 April 2005Active
17 Pensford Avenue, Kew, TW9 4HR

Director05 May 2005Active
17 Middleton Drive, Pinner, HA5 2PQ

Director01 February 2005Active
26 Theberton Street, London, N1 0QX

Director05 May 2005Active
1 Barrington Road, London, N8 8QR

Director01 February 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director15 September 2006Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director26 April 2005Active

People with Significant Control

Whitbread (Condor) Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Officers

Appoint corporate director company with name date.

Download
2016-01-10Officers

Appoint corporate director company with name date.

Download
2016-01-10Officers

Termination director company with name termination date.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type dormant.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.