Palazzo Scarsini Limited

General information

Name:

Palazzo Scarsini Ltd

Office Address:

Unit 2 Charnwood Edge Business Park Syston Road LE7 4UZ Cossington

Number: 08798900

Incorporation date: 2013-12-02

End of financial year: 30 April

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Palazzo Scarsini Limited can be found at Cossington at Unit 2 Charnwood Edge Business Park. Anyone can look up this business by referencing its area code - LE7 4UZ. The company has been in the field on the British market for 11 years. The firm is registered under the number 08798900 and its last known state is active. This company's declared SIC number is 70229 and has the NACE code: Management consultancy activities other than financial management. Palazzo Scarsini Ltd released its latest accounts for the financial period up to 2022-04-30. Its latest confirmation statement was filed on 2022-12-02.

Given the following company's magnitude, it was vital to find new directors: Giampaolo L., Michael H. and Dawn C. who have been cooperating since 2013-12-04 for the benefit of this company.

The companies with significant control over this firm are as follows: Appassionata Ltd and has 3/4 to full of voting rights. This business can be reached in Leicester at Syston Road, Cossington, LE7 4UZ and was registered as a PSC under the reg no 05431514.

Company staff

Giampaolo L.

Role: Director

Appointed: 04 December 2013

Latest update: 31 March 2024

Michael H.

Role: Director

Appointed: 02 December 2013

Latest update: 31 March 2024

Dawn C.

Role: Director

Appointed: 02 December 2013

Latest update: 31 March 2024

People with significant control

Appassionata Ltd
Address: Unit 2, Charnwood Edge Business Park Syston Road, Cossington, Leicester, LE7 4UZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05431514
Notified on 6 April 2022
Nature of control:
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
substantial control or influence
Dawn C.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2013-12-02
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 August 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Investment Property 496,629
Investment Property Fair Value Model 496,629
Total Assets Less Current Liabilities 496,629
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Investment Property 709,830
Investment Property Fair Value Model 709,830
Total Assets Less Current Liabilities 709,830
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Additions Other Than Through Business Combinations Investment Property Fair Value Model 44,769
Investment Property 754,599
Investment Property Fair Value Model 754,599
Total Assets Less Current Liabilities 754,599
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Register inspection address change date: 1970/01/01. New Address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ. Previous address: Home Farm House Main Street Carlton Curlieu Leicestershire LE8 0PH England (AD02)
filed on: 20th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode