Scargill Mann Residential Lettings Limited

General information

Name:

Scargill Mann Residential Lettings Ltd

Office Address:

17 Mallard Way Pride Park DE24 8GX Derby

Number: 03360082

Incorporation date: 1997-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Scargill Mann Residential Lettings Limited. This firm was founded twenty seven years ago and was registered under 03360082 as the registration number. The head office of the firm is registered in Derby. You can reach it at 17 Mallard Way, Pride Park. Started as Elfinpark, this firm used the business name up till 1997, the year it got changed to Scargill Mann Residential Lettings Limited. This company's classified under the NACE and SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2023-03-31 is the last time when account status updates were reported.

When it comes to the following limited company, all of director's obligations have been met by Dean M. and Audrey M.. As for these two individuals, Audrey M. has been with the limited company for the longest time, having become a vital addition to company's Management Board on May 1997.

Audrey M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Scargill Mann Residential Lettings Limited 1997-05-20
  • Elfinpark Limited 1997-04-25

Financial data based on annual reports

Company staff

Dean M.

Role: Director

Appointed: 22 September 2023

Latest update: 29 March 2024

Audrey M.

Role: Director

Appointed: 06 May 1997

Latest update: 29 March 2024

People with significant control

Audrey M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 4 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

4 St James's Street

Post code:

DE1 1RL

City / Town:

Derby

HQ address,
2014

Address:

4 St James's Street

Post code:

DE1 1RL

City / Town:

Derby

HQ address,
2015

Address:

4 St James's Street

Post code:

DE1 1RL

City / Town:

Derby

HQ address,
2016

Address:

4 St James's Street

Post code:

DE1 1RL

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
27
Company Age

Closest Companies - by postcode