UKBizDB.co.uk

SCRANTON LIMITED

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

This company is commonly known as Scranton Limited. The company was founded 20 years ago and was given the registration number 05044746. The firm's registered office is in LONDON. You can find them at 8 Devonshire Row, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCRANTON LIMITED
Company Number:05044746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Devonshire Row, London, England, EC2M 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House Rookery Lane, Broughton, Stockbridge, SO20 8AZ

Secretary04 January 2008Active
Sarnia Elm Walk, Farnbourgh Park, Orpington, BR6 8LX

Director14 January 2009Active
25 Park Lane, Maplehurst, Horsham, RH13 6LL

Director30 April 2008Active
6 Southview House, 19a Queen Elizabeth Street, London, England, SE1 2LP

Director21 April 2004Active
Brook House Rookery Lane, Broughton, Stockbridge, SO20 8AZ

Director04 January 2008Active
4th Floor, Hyde House, Edgeware Road, London, NW9 6LA

Secretary19 April 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 February 2004Active
4th Floor Hyde House, Edgware Road, London, NW9 6LA

Corporate Secretary21 April 2004Active
Hyde House, The Hyde Edgware Road, London, NW9 6LA

Corporate Secretary31 December 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 February 2004Active

People with Significant Control

Mr Robert Martin Leckie
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:8, Devonshire Row, London, England, EC2M 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Frederick Chipping
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Sarnia, Elm Walk, Orpington, England, BR6 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Patrick Kingston Christian
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:25, Park Lane, Horsham, England, RH13 6LL
Nature of control:
  • Significant influence or control
Bossington Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Devonshire Row, London, England, EC2M 4RH
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 (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
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-07-10Address

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

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Gazette

Gazette filings brought up to date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Gazette

Gazette notice compulsory.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.