About

Registered Number: 04544801
Date of Incorporation: 25/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Founded in 2002, Scholar's View (Leicester) Management Company Ltd are based in Shrewsbury, Shropshire. There are 3 directors listed as Patel, Arvind Kanjibhai, Patel, Jayesh Gopalbhai, Housemans Management Secretarial Limited for Scholar's View (Leicester) Management Company Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Arvind Kanjibhai 17 July 2006 - 1
PATEL, Jayesh Gopalbhai 17 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED 17 October 2008 30 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 04 March 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 December 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
287 - Change in situation or address of Registered Office 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
225 - Change of Accounting Reference Date 16 March 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.