Scottdene Property Services Limited

DataGardener
live
Micro

Scottdene Property Services Limited

04502354Private Limited With Share Capital

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, MK91FD
Incorporated

02/08/2002

Company Age

23 years

Directors

2

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Scottdene Property Services Limited (04502354) is a private limited with share capital incorporated on 02/08/2002 (23 years old) and registered in milton keynes, MK91FD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/08/2002
MK91FD
1 employees

Financial Overview

Total Assets

£461.8K

Liabilities

£342.9K

Net Assets

£118.9K

Cash

£11.6K

Key Metrics

1

Employees

2

Directors

4

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Resolution
Category:Resolution
Date:08-03-2024
Memorandum Articles
Category:Incorporation
Date:08-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2024
Resolution
Category:Resolution
Date:26-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:18-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Resolution
Category:Resolution
Date:13-03-2021
Memorandum Articles
Category:Incorporation
Date:21-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:21-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Legacy
Category:Annual Return
Date:22-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2008
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2007
Legacy
Category:Annual Return
Date:13-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2006
Legacy
Category:Mortgage
Date:20-09-2006
Legacy
Category:Mortgage
Date:20-09-2006
Legacy
Category:Annual Return
Date:15-09-2006
Legacy
Category:Officers
Date:15-09-2006
Legacy
Category:Officers
Date:15-09-2006
Legacy
Category:Address
Date:15-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2005
Legacy
Category:Annual Return
Date:25-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2004
Legacy
Category:Annual Return
Date:08-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2004
Legacy
Category:Annual Return
Date:06-09-2003
Legacy
Category:Capital
Date:25-09-2002
Legacy
Category:Officers
Date:11-09-2002
Legacy
Category:Officers
Date:11-09-2002
Legacy
Category:Officers
Date:04-09-2002
Legacy
Category:Officers
Date:04-09-2002
Incorporation Company
Category:Incorporation
Date:02-08-2002

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/05/2025
Latest Accounts31/08/2024

Trading Addresses

The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, MK91FDRegistered
Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK91LZ

Contact

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, MK91FD