Scholars Court Management Limited

General information

Name:

Scholars Court Management Ltd

Office Address:

1-7 Scholars Court Countesthorpe LE8 5PT Leicester

Number: 05957032

Incorporation date: 2006-10-05

End of financial year: 31 October

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

Status: Active

Description

Data updated on:

Scholars Court Management Limited has existed on the market for eighteen years. Registered under the number 05957032 in 2006, the company is based at 1-7 Scholars Court, Leicester LE8 5PT. This firm's SIC code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 31st October 2022 is the last time when company accounts were reported.

The following limited company owes its success and constant improvement to a group of six directors, namely Peter C., John B., Stephen C. and 3 other directors have been described below, who have been leading the firm since July 2022. One of the directors of this company is another limited company: Thompson Property Enterprises Ltd.

Executives who control the firm include: Greg K. has substantial control or influence over the company. Janet T. has substantial control or influence over the company. Stephen C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 01 July 2022

Latest update: 3 March 2024

Thompson Property Enterprises Ltd

Role: Corporate Director

Appointed: 06 October 2021

Address: Tugby Orchards Business Centre, Wood Lane, Tugby, Leicester, LE7 9WE, England

Latest update: 3 March 2024

John B.

Role: Director

Appointed: 26 April 2017

Latest update: 3 March 2024

Stephen C.

Role: Director

Appointed: 21 November 2014

Latest update: 3 March 2024

Greg K.

Role: Director

Appointed: 31 October 2010

Latest update: 3 March 2024

Janet T.

Role: Director

Appointed: 30 May 2008

Latest update: 3 March 2024

Susan T.

Role: Director

Appointed: 30 May 2008

Latest update: 3 March 2024

People with significant control

Greg K.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Janet T.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Stephen C.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Thompson Property Enterprises Ltd
Address: Office 1, Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicester, LE7 9WE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 12761275
Notified on 6 October 2021
Nature of control:
substantial control or influence
John B.
Notified on 6 October 2021
Nature of control:
substantial control or influence
Susan T.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Suren M.
Notified on 16 October 2017
Ceased on 1 July 2022
Nature of control:
substantial control or influence
Katherine H.
Notified on 5 October 2016
Ceased on 6 October 2021
Nature of control:
substantial control or influence
Shelley T.
Notified on 5 October 2016
Ceased on 6 October 2021
Nature of control:
substantial control or influence
Natalie S.
Notified on 5 October 2016
Ceased on 16 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 13 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 13 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 9 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 20 June 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31
Annual Accounts 3 May 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 3 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 21st October 2023. New Address: 1-7 Scholars Court Countesthorpe Leicester Leicestershire LE8 5PT. Previous address: 1 Scholars Court Countesthorpe Leicester LE8 5PT England (AD01)
filed on: 21st, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Closest Companies - by postcode