UKBizDB.co.uk

SCOTT & CASEY FINANCIAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49 Howard Drive, Letchworth, SG6 2BU

Secretary01 April 2005Active
Westwood House, Tudwick Road, Tiptree, CO5 0SB

Director29 December 2000Active
49 Howard Drive, Letchworth, SG6 2BU

Director29 December 2000Active
Osmington, Nazeing Road, Nazeing, EN9 2HY

Secretary09 October 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 October 2000Active
2 Aylotts Close, Buntingford, SG9 9TE

Director29 December 2000Active
18 Spencer Avenue, Cheshunt, EN7 6RR

Director29 December 2000Active
10 Marks Avenue, Chipping Ongar, CM5 9AY

Director01 April 2005Active
37 Long Meadow Walk, Lowestoft, NR33 8LT

Director01 April 2005Active
70 Sycamore Avenue, Upminster, RM14 2HS

Director29 December 2000Active
Osmington, Nazeing Road, Nazeing, EN9 2HY

Director09 October 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 October 2000Active

People with Significant Control

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:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-25Confirmation statement

Confirmation statement.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-06-10Address

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

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Capital

Capital allotment shares.

Download
2016-08-09Address

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

Download
2016-03-29Capital

Capital allotment shares.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.