INDIGOSCOTT PROPERTIES LIMITED
JUMBO SERVICES LIMITED

Hellopages » Greater London » Camden » WC1N 2EB

Company number 04617100
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 10 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016; Director's details changed for Mr Jeremy Richard Scott on 9 December 2016. The most likely internet sites of INDIGOSCOTT PROPERTIES LIMITED are www.indigoscottproperties.co.uk, and www.indigoscott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigoscott Properties Limited is a Private Limited Company. The company registration number is 04617100. Indigoscott Properties Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Indigoscott Properties Limited is 10 John Street London Wc1n 2eb. . SCOTT, Sharon Tracey is a Secretary of the company. SCOTT, Jeremy Richard is a Director of the company. SCOTT, Sharon Tracey is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, Sharon Tracey
Appointed Date: 04 February 2003

Director
SCOTT, Jeremy Richard
Appointed Date: 04 February 2003
59 years old

Director
SCOTT, Sharon Tracey
Appointed Date: 04 February 2003
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 February 2003
Appointed Date: 13 December 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 February 2003
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Jeremy Scott
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Sharon Scott
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

INDIGOSCOTT PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
16 Dec 2016
Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016
16 Dec 2016
Director's details changed for Mr Jeremy Richard Scott on 9 December 2016
16 Dec 2016
Secretary's details changed for Mrs Sharon Tracey Scott on 9 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 43 more events
24 Feb 2003
New director appointed
13 Feb 2003
Secretary resigned
13 Feb 2003
Director resigned
13 Feb 2003
Registered office changed on 13/02/03 from: the studio, st nicholas close elstree herts WD6 3EW
13 Dec 2002
Incorporation

INDIGOSCOTT PROPERTIES LIMITED Charges

29 September 2008
Security assignment
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: The full benefit right title and interest of the assignor…
4 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: F/H land lying to the south of felsham road london t/n…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: 108 home park road wimbledon london t/n SY142825,. By way…
26 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a land lying to the south of felsham road putney…
8 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 3 March 2007
Persons entitled: Creon Corporation PLC
Description: F/H land and premises at 65 wimbledon hill road merton t/no…
14 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 wimbledon hill road london. By way of fixed charge the…
7 July 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…