About

Registered Number: 05001880
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Warren House, 11 Scotts Close, Stoke Hammond, Buckinghamshire, MK17 9RQ

 

Scotts Close Management Company Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The organisation has 16 directors listed as Irving, Lee Stewart, Adkins, Mark John, Gupta, Nandini, Dr, Irving, Lee Stewart, Mukherjee, Somnath, Dr, Read, Chloe, Russel, Laura Jane, Russel, Tom Peter, Connick, David Alan, Bennett, Diane Carol, Harlow, Greta Winifrede, Irving, Margaret Heather, Maynard, Michele, Pape, William John, Rushton, Matthew James, Rushton, Maxine Sarah in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Mark John 28 October 2011 - 1
GUPTA, Nandini, Dr 17 December 2009 - 1
IRVING, Lee Stewart 31 October 2007 - 1
MUKHERJEE, Somnath, Dr 17 December 2009 - 1
READ, Chloe 28 October 2011 - 1
RUSSEL, Laura Jane 10 October 2008 - 1
RUSSEL, Tom Peter 10 October 2008 - 1
BENNETT, Diane Carol 18 March 2005 31 October 2007 1
HARLOW, Greta Winifrede 18 March 2005 17 December 2009 1
IRVING, Margaret Heather 31 October 2007 27 September 2015 1
MAYNARD, Michele 18 March 2005 15 December 2011 1
PAPE, William John 18 March 2005 31 October 2007 1
RUSHTON, Matthew James 18 March 2005 10 October 2008 1
RUSHTON, Maxine Sarah 18 March 2005 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Lee Stewart 01 October 2009 - 1
CONNICK, David Alan 22 December 2003 18 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 July 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 16 July 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 27 September 2015
TM01 - Termination of appointment of director 27 September 2015
AR01 - Annual Return 10 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 07 January 2012
AP01 - Appointment of director 07 January 2012
TM01 - Termination of appointment of director 07 January 2012
AP01 - Appointment of director 07 January 2012
TM01 - Termination of appointment of director 07 January 2012
AP01 - Appointment of director 07 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AD01 - Change of registered office address 07 October 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.