SCALISCRO ESTATES LIMITED

Bank House Bank House, Englefield Green, TW20 0DF, United Kingdom
StatusACTIVE
Company No.11378491
CategoryPrivate Limited Company
Incorporated23 May 2018
Age6 years, 27 days
JurisdictionEngland Wales

SUMMARY

SCALISCRO ESTATES LIMITED is an active private limited company with number 11378491. It was incorporated 6 years, 27 days ago, on 23 May 2018. The company address is Bank House Bank House, Englefield Green, TW20 0DF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mr Nicholas Antony Clarke

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Antony Clarke

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

New address: Bank House 81 st Judes Road Englefield Green TW20 0DF

Change date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Salkeld Limited

Change date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Mr Nicholas Anthony Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113784910003

Charge creation date: 2023-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Seaman

Termination date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Antony Clarke

Change date: 2020-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-05

Charge number: 113784910002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113784910001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-06

Charge number: 113784910001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Richard Michael Seaman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Martin John Page

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Page

Appointment date: 2018-06-11

Documents

View document PDF

Incorporation company

Date: 23 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECTWISE LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:07585465
Status:LIQUIDATION
Category:Private Limited Company

DUNHILLS (PONTEFRACT) P L C

26 FRONT STREET,WEST YORKSHIRE,WF8 1NJ

Number:00160251
Status:ACTIVE
Category:Public Limited Company

FORBES DAWSON HOLDINGS LIMITED

FIRST FLOOR FAIRBANK HOUSE,ALTRINCHAM,WA14 2DP

Number:09010458
Status:ACTIVE
Category:Private Limited Company

OLD BOLD PILOTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10817704
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCK'N'ROAR LTD

TAXWISE BUILDINGS,LONDON,UB1 3QG

Number:08565864
Status:ACTIVE
Category:Private Limited Company

SENSOR FIRE LIMITED

94 MAYESWOOD ROAD,LONDON,SE12 9RU

Number:10677534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source