Company NameScottsdale Properties Limited
DirectorsAnthony William Jones and Patrick Bernard Finnegan
Company StatusActive
Company Number10653451
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony William Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hornbeam Crescent Hornbeam Crescent
Harrogate
HG2 8QA
Director NameMr Patrick Bernard Finnegan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(11 months, 1 week after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hornbeam Crescent Hornbeam Crescent
Harrogate
HG2 8QA

Location

Registered Address14 Hornbeam Crescent
Hornbeam Crescent
Harrogate
HG2 8QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 September 2020Cessation of Anthony William Jones as a person with significant control on 30 September 2019 (1 page)
3 September 2020Cessation of Patrick Bernard Finnegan as a person with significant control on 30 September 2019 (1 page)
3 September 2020Notification of Fitzwilliam Trustees Number 1 Limited as a person with significant control on 30 September 2019 (2 pages)
3 September 2020Notification of Fitzwilliam Trustees Number 2 Limited as a person with significant control on 30 September 2019 (2 pages)
21 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
29 August 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
28 August 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
15 October 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 3,272,154
(3 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 February 2018Notification of Patrick Finnegan as a person with significant control on 9 February 2018 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 100
(3 pages)
12 February 2018Appointment of Mr Patrick Bernard Finnegan as a director on 9 February 2018 (2 pages)
9 February 2018Registered office address changed from 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Hornbeam Crescent Harrogate HG2 8QA on 9 February 2018 (1 page)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)