About

Registered Number: 03787397
Date of Incorporation: 07/06/1999 (25 years ago)
Company Status: Active
Registered Address: 1 Olivia Gardens, Harefield, Uxbridge, Middlesex, UB9 6QF

 

Scholar Place Properties Ltd was registered on 07 June 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The company has 5 directors listed as Turner, Barry William, Gabb, Jack William, Robinson, Peter William, Taylor, Neil Robert John, West, Graham David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Barry William 07 June 1999 - 1
GABB, Jack William 10 July 1999 30 June 2000 1
ROBINSON, Peter William 24 September 1999 30 June 2000 1
TAYLOR, Neil Robert John 24 September 1999 20 August 2003 1
WEST, Graham David 24 September 1999 30 June 2000 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 20 February 2006
363s - Annual Return 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
AA - Annual Accounts 07 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2004
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
123 - Notice of increase in nominal capital 16 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 05 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 06 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2002
RESOLUTIONS - N/A 03 October 2001
363s - Annual Return 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
123 - Notice of increase in nominal capital 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 17 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 19 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
225 - Change of Accounting Reference Date 19 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
395 - Particulars of a mortgage or charge 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 April 2000 Outstanding

N/A

Legal charge 28 April 2000 Outstanding

N/A

Floating charge 25 April 2000 Outstanding

N/A

Legal charge 25 April 2000 Outstanding

N/A

Floating charge 12 November 1999 Outstanding

N/A

Legal charge 12 November 1999 Outstanding

N/A

Legal charge 16 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.