This company is commonly known as Scott & Casey Financial Management Limited. The company was founded 23 years ago and was given the registration number 04085796. The firm's registered office is in HARLOW. You can find them at 1st Floor Business Centre Circle Line House, 8 East Road, Harlow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SCOTT & CASEY FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04085796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Business Centre Circle Line House, 8 East Road, Harlow, England, CM20 2BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Howard Drive, Letchworth, SG6 2BU | Secretary | 01 April 2005 | Active |
Westwood House, Tudwick Road, Tiptree, CO5 0SB | Director | 29 December 2000 | Active |
49 Howard Drive, Letchworth, SG6 2BU | Director | 29 December 2000 | Active |
Osmington, Nazeing Road, Nazeing, EN9 2HY | Secretary | 09 October 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 October 2000 | Active |
2 Aylotts Close, Buntingford, SG9 9TE | Director | 29 December 2000 | Active |
18 Spencer Avenue, Cheshunt, EN7 6RR | Director | 29 December 2000 | Active |
10 Marks Avenue, Chipping Ongar, CM5 9AY | Director | 01 April 2005 | Active |
37 Long Meadow Walk, Lowestoft, NR33 8LT | Director | 01 April 2005 | Active |
70 Sycamore Avenue, Upminster, RM14 2HS | Director | 29 December 2000 | Active |
Osmington, Nazeing Road, Nazeing, EN9 2HY | Director | 09 October 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 October 2000 | Active |
Mr Thomas Kilgallon | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Business Centre, Circle Line House, Harlow, England, CM20 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Capital | Capital allotment shares. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Capital | Capital allotment shares. | Download |
2016-08-09 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Capital | Capital allotment shares. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.