UKBizDB.co.uk

SCOTT COMPASS LIMITED

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

This company is commonly known as Scott Compass Limited. The company was founded 34 years ago and was given the registration number 02467609. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCOTT COMPASS LIMITED
Company Number:02467609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Secretary23 June 2008Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director-Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director23 June 2008Active
1 Woburn Close, Frimley, GU16 8NU

Secretary-Active
15 Field Close, Chesham, HP5 3LB

Secretary01 May 2007Active
22 Launcelot Crescent, Thornhill, Cardiff, CF14 9AQ

Secretary14 April 1999Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary22 December 2000Active
47 Evelyn Avenue, Ruislip, HA4 8AR

Director22 December 2000Active
18 Abbey Road, Exeter, EX4 7BG

Director19 September 2003Active
7 Hollybush Lane, Harpenden, AL5 4AL

Director22 December 2000Active
Woodlands House Devauden Road, St Arvens, Chepstow, NP6 6EZ

Director-Active
Edlins, Aston Upthorpe, Didcot, OX11 9EF

Director19 March 2003Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director01 September 2005Active
1 Woburn Close, Frimley, GU16 8NU

Director-Active
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director03 August 2001Active
4 Auckland Road, Newport, NP9 3QW

Director-Active
Birchwood, Red Lane, Kenilworth, CV8 1PB

Director26 July 1995Active
61 Richmond Road, Leytonstone, London, E11 4BX

Director03 August 2001Active
59 Spencer Road, Twickenham, TW2 5TG

Director22 December 2000Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Director22 December 2000Active

People with Significant Control

Revd Yvonne Lorraine Tulloch
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Fawley House, 2 Regatta Place, Bourne End, England, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Nicholas Pembroke
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Fawley House, 2 Regatta Place, Bourne End, England, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-31Address

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

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-10-07Accounts

Change account reference date company previous shortened.

Download
2019-09-17Accounts

Change account reference date company previous extended.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Officers

Change person secretary company with change date.

Download
2018-03-29Address

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

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.