SCOTT HOWARD PROPERTIES LIMITED - WESTBURY
Company Profile | Company Filings |
Overview
SCOTT HOWARD PROPERTIES LIMITED is a Private Limited Company from WESTBURY ENGLAND and has the status: Active.
SCOTT HOWARD PROPERTIES LIMITED was incorporated 21 years ago on 05/02/2003 and has the registered number: 04657818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SCOTT HOWARD PROPERTIES LIMITED was incorporated 21 years ago on 05/02/2003 and has the registered number: 04657818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SCOTT HOWARD PROPERTIES LIMITED - WESTBURY
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68201 - Renting and operating of Housing Association real estate
68209 - Other letting and operating of own or leased real estate
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 |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
PLOUGH COTTAGE 9 RED PIT
WESTBURY
WILTSHIRE
BA13 4BJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VALLEY PROPERTIES LIMITED (until 01/07/2005)
VALLEY PROPERTIES LIMITED (until 01/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORD SCOTT ROBERT APPLETON | Jun 1961 | British | Director | 2003-02-05 | CURRENT |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 2003-02-05 UNTIL 2003-02-05 | RESIGNED |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 2003-02-05 UNTIL 2003-02-05 | RESIGNED | |
REBECCA KAREN GRIFFITHS | Aug 1961 | British | Secretary | 2003-02-05 UNTIL 2010-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scott Robert Appleton | 2016-04-06 | 6/1961 | Westbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCOTT_HOWARD_PROPERTIES_L - Accounts | 2024-04-12 | 29-02-2024 | £856 Cash £202,923 equity |
SCOTT_HOWARD_PROPERTIES_L - Accounts | 2023-07-14 | 28-02-2023 | £974 Cash £196,341 equity |
SCOTT_HOWARD_PROPERTIES_L - Accounts | 2022-06-07 | 28-02-2022 | £9,986 Cash £190,271 equity |
SCOTT_HOWARD_PROPERTIES_L - Accounts | 2021-08-24 | 28-02-2021 | £2,749 Cash £84,032 equity |
SCOTT_HOWARD_PROPERTIES_L - Accounts | 2020-04-02 | 29-02-2020 | £60,235 Cash £70,564 equity |
SCOTT_HOWARD_PROPERTIES_L - Accounts | 2019-05-14 | 28-02-2019 | £1,748 Cash £61,966 equity |
Scott Howard Properties Limited - Filleted accounts | 2018-05-03 | 28-02-2018 | £94,322 Cash £63,039 equity |
Scott Howard Properties Limited - Accounts to registrar - small 17.1 | 2017-05-03 | 28-02-2017 | £380 Cash £67,792 equity |
Scott Howard Properties Limited - Abbreviated accounts 16.1 | 2016-07-15 | 29-02-2016 | £1,712 Cash £-15,776 equity |
Scott Howard Properties Limited - Limited company - abbreviated - 11.6 | 2015-06-03 | 28-02-2015 | £290 Cash £-13,200 equity |