UKBizDB.co.uk

SCOTT PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Scott Property Development Limited. The company was founded 34 years ago and was given the registration number 02473289. The firm's registered office is in WEST YORKSHIRE. You can find them at Pollard Street, Lofthouse Gate, Wakefield, West Yorkshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCOTT PROPERTY DEVELOPMENT LIMITED
Company Number:02473289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pollard Street, Lofthouse Gate, Wakefield, West Yorkshire, WF3 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pollard Street, Lofthouse Gate, Wakefield, England, WF3 3HG

Secretary-Active
Pollard Street, Lofthouse Gate, Wakefield, WF3 3HG

Director29 September 2010Active
Pollard Street, Lofthouse Gate, Wakefield, England, WF3 3HG

Director-Active
Oaklands 17 The Balk, Walton, Wakefield, WF2 6JZ

Director-Active
5 Newlands Walk, Stanley, Wakefield, WF3 4DT

Director05 July 2000Active
128 Shay Lane, Walton, Wakefield, WF2 6LB

Director13 August 2002Active
9 Philips Grove, Lofthouse, Wakefield, WF3 3LZ

Director20 May 2004Active

People with Significant Control

Miss Andrea Eloise Leggatt
Notified on:02 March 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Pollard Street, Lofthouse Gate, Wakefield, England, WF3 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Scott
Notified on:22 February 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Pollard Street, Lofthouse Gate, Wakefield, England, WF3 3HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Miscellaneous

Legacy.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-02-23Officers

Change person secretary company with change date.

Download
2016-09-28Officers

Change person secretary company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.