38 SCARSDALE VILLAS LIMITED - LONDON


Company Profile Company Filings

Overview

38 SCARSDALE VILLAS LIMITED is a Private Limited Company from LONDON and has the status: Active.
38 SCARSDALE VILLAS LIMITED was incorporated 27 years ago on 13/09/1996 and has the registered number: 03249326. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

38 SCARSDALE VILLAS LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT A
38 SCARSDALE VILLAS
LONDON
W8 6PP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/09/2023 30/09/2024

Map

FLAT A

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GUY DUNCAN CLELAND PATERSON Secretary 2013-10-02 CURRENT
MR GUY DUNCAN CLELAND PATERSON May 1954 British Director 2014-06-10 CURRENT
MR ANDREW WARREN Jul 1963 British Director 2007-09-20 CURRENT
MR CLIVE LAWRENCE WINFIELD Feb 1959 British Director 2001-03-21 CURRENT
MR OLEG BILOUSENKO Jan 1972 Ukrainian Director 2003-07-01 CURRENT
WILLIAM JOHN ELSE May 1944 British Director 1997-04-07 UNTIL 1999-09-06 RESIGNED
MR JON HENDRIK BOOT Jan 1968 Australian Secretary 2007-01-01 UNTIL 2013-10-03 RESIGNED
GRAHAM FUNNELL Jan 1940 British Director 1997-04-07 UNTIL 2000-11-01 RESIGNED
STEFANO ZAVATTARO Aug 1967 Italian Director 1997-04-07 UNTIL 2000-03-08 RESIGNED
MIRANDA MARY PARR Sep 1952 British Director 2000-11-01 UNTIL 2007-09-05 RESIGNED
MR ANDREW WARREN Jul 1963 British Director 2000-10-25 UNTIL 2006-03-27 RESIGNED
DARREN KEITH MAKIN Feb 1970 British Director 1997-04-07 UNTIL 2000-03-13 RESIGNED
NICHOLAS BEAUMONT TUDOR HUGHES Sep 1964 British Director 2000-10-25 UNTIL 2003-02-07 RESIGNED
SUSAN ANNETTE GALLAGHER Dec 1937 American Director 1997-04-07 UNTIL 2000-03-31 RESIGNED
SIMON JEREMY REI EDWARDS May 1956 British Director 2008-10-06 UNTIL 2012-07-10 RESIGNED
MR JON HENDRIK BOOT Jan 1968 Australian Director 2006-03-27 UNTIL 2013-09-27 RESIGNED
EDEN SECRETARIES LIMITED Corporate Secretary 1997-02-01 UNTIL 2007-01-01 RESIGNED
TEMPLE SECRETARIAL LIMITED Corporate Nominee Secretary 1996-09-13 UNTIL 1997-12-01 RESIGNED
TEMPLE DIRECT LIMITED Corporate Nominee Director 1996-09-13 UNTIL 1997-04-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Guy Duncan Cleland Paterson 2016-04-06 5/1954 London   Significant influence or control
Mr Andrew Warren 2016-04-06 7/1963 London   Significant influence or control
Mr Clive Lawrence Winfield 2016-04-06 2/1959 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUINNESS MAHON TRUST CORPORATION LIMITED LONDON ... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BASIL MANSIONS MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CENTAUR COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 58190 - Other publishing activities
FITZWILLIAM TRUST CORPORATION LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
PETERS FRASER & DUNLOP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CLELAND SERVICES LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
PROPERTY VISION CROMWELL PLACE LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TEMPLECO 369 LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TEMPLECO 375 LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
WENTWORTH TRUSTEE COMPANY LIMITED SALISBURY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
UNIGESTION (UK) LTD. LONDON ENGLAND Active FULL 66300 - Fund management activities
HEATHFIELD SCHOOL FOUNDATION ASCOT Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PATCO LONDON LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
COLLIER TRUSTEE COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
NONINGTON TRUSTEE COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
LITTLEBOURNE TRUSTEE COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
RIPPLE TRUSTEE COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
STANHOPE CAPITAL LLP Active FULL None Supplied
LENNOX SCOTLAND GP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2023-09-01 31-12-2022 £16,983 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2022-09-21 31-12-2021 £16,983 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2021-09-17 31-12-2020 £16,589 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2020-09-22 31-12-2019 £5 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2019-08-27 31-12-2018 £16,764 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2018-09-11 31-12-2017 £4,169 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2017-09-15 31-12-2016 £15,906 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2016-08-31 31-12-2015 £3,311 equity
Micro-entity Accounts - 38 SCARSDALE VILLAS LIMITED 2015-09-03 31-12-2014 £13,408 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIEBE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities