UKBizDB.co.uk

SCOTT SHEEN AND PARTNERS LTD

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

This company is commonly known as Scott Sheen And Partners Ltd. The company was founded 12 years ago and was given the registration number 07964759. The firm's registered office is in CLACTON ON SEA. You can find them at 52 Station Road, , Clacton On Sea, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SCOTT SHEEN AND PARTNERS LTD
Company Number:07964759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:52 Station Road, Clacton On Sea, Essex, CO15 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crusader Business Park, Stephenson Road West, Clacton-On-Sea, England, CO15 4TN

Director18 November 2013Active
2, Crusader Business Park, Stephenson Road West, Clacton-On-Sea, England, CO15 4TN

Director21 October 2021Active
2, Crusader Business Park, Stephenson Road West, Clacton-On-Sea, England, CO15 4TN

Director01 June 2021Active
2, Crusader Business Park, Stephenson Road West, Clacton-On-Sea, England, CO15 4TN

Director21 November 2018Active
25 Marine Court, Marine Parade West, Clacton-On-Sea, England, CO15 1ND

Director24 February 2012Active
48, St. Cyrus Road, Colchester, England, CO4 0NX

Director24 February 2012Active

People with Significant Control

Lamb & Co Holdings Ltd
Notified on:22 March 2024
Status:Active
Country of residence:United Kingdom
Address:52, Station Road, Clacton On Sea, United Kingdom, CO15 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Lamb
Notified on:01 June 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:52, Station Road, Clacton On Sea, United Kingdom, CO15 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Richard Sheen
Notified on:23 February 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:48, St. Cyrus Road, Colchester, England, CO4 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Capital

Capital cancellation shares.

Download
2023-12-12Accounts

Change account reference date company previous shortened.

Download
2023-12-11Capital

Capital return purchase own shares.

Download
2023-12-05Resolution

Resolution.

Download
2023-08-21Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.