UKBizDB.co.uk

SCOTTDENE PROPERTY SERVICES LIMITED

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

This company is commonly known as Scottdene Property Services Limited. The company was founded 21 years ago and was given the registration number 04502354. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SCOTTDENE PROPERTY SERVICES LIMITED
Company Number:04502354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Green End, Granborough, United Kingdom, MK18 3NT

Secretary02 August 2002Active
The Old Vicarage, Green End, Granborough, United Kingdom, MK18 3NT

Director02 August 2002Active
92 Ditton Walk, Cambridge, CB5 8QE

Secretary02 August 2002Active
55 Queen Street, Newmarket, CB8 8EX

Director02 August 2002Active
The Old Vicarage Barn, Green End, Granborough, United Kingdom, MK18 3NT

Director02 August 2002Active

People with Significant Control

Ms Catriona Lucy Scott Morris
Notified on:12 April 2023
Status:Active
Date of birth:August 1967
Nationality:British,Australian
Country of residence:England
Address:The Old Vicarage, Green End, Buckingham, England, MK18 3NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jennifer Lois Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:Australian
Country of residence:England
Address:The Old Vicarage, Green End, Buckingham, England, MK18 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jennifer Lois Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:Australian
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-08Resolution

Resolution.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Resolution

Resolution.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Persons with significant control

Change to a person with significant control without name date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Officers

Change person secretary company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Resolution

Resolution.

Download
2021-02-21Incorporation

Memorandum articles.

Download
2021-02-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.