SCOTTDENE PROPERTY SERVICES LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL
Company number 04502354
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 5JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of SCOTTDENE PROPERTY SERVICES LIMITED are www.scottdenepropertyservices.co.uk, and www.scottdene-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Scottdene Property Services Limited is a Private Limited Company. The company registration number is 04502354. Scottdene Property Services Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Scottdene Property Services Limited is Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire United Kingdom Pe27 5jl. The company`s financial liabilities are £103.54k. It is £-2.65k against last year. The cash in hand is £23.84k. It is £5.55k against last year. And the total assets are £30.65k, which is £4.95k against last year. MORRIS, Catriona Lucy Scott is a Secretary of the company. MORRIS, Catriona Lucy Scott is a Director of the company. MORRIS, Jennifer Lois is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Director CHRISTODOULOU, Anne Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


scottdene property services Key Finiance

LIABILITIES £103.54k
-3%
CASH £23.84k
+30%
TOTAL ASSETS £30.65k
+19%
All Financial Figures

Current Directors

Secretary
MORRIS, Catriona Lucy Scott
Appointed Date: 02 August 2002

Director
MORRIS, Catriona Lucy Scott
Appointed Date: 02 August 2002
58 years old

Director
MORRIS, Jennifer Lois
Appointed Date: 02 August 2002
84 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
CHRISTODOULOU, Anne Patricia
Resigned: 02 August 2002
Appointed Date: 02 August 2002
70 years old

Persons With Significant Control

Mrs Jennifer Lois Morris
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTTDENE PROPERTY SERVICES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
12 Jan 2017
Registered office address changed from 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017
31 Aug 2016
Confirmation statement made on 2 August 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 35 more events
11 Sep 2002
Director resigned
11 Sep 2002
Secretary resigned
04 Sep 2002
New secretary appointed;new director appointed
04 Sep 2002
New director appointed
02 Aug 2002
Incorporation

SCOTTDENE PROPERTY SERVICES LIMITED Charges

17 April 2013
Charge code 0450 2354 0005
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 8 willoughby close great barford beds t/n…
17 April 2013
Charge code 0450 2354 0004
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 15 shelly row cambridge t/n CB273782…
17 April 2013
Charge code 0450 2354 0003
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
18 September 2006
Legal mortgage
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15 shelly row, cambridge, cambridgeshire. With the…
11 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: David Scott Morris, Jennifer Lois Morris and Jonathan Owen Pughe Trustees of the Scott Morrisfamily Trust
Description: F/H property with t/no BD101320 k/a 8 willoughby close…