SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544801

Incorporation date

25/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

40 Howard Road, Clarendon Park, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mr Arvind Kanjibhai Patel on 2024-04-16
dot icon16/04/2024
Appointment of Butlin Property Services Ltd as a secretary on 2024-04-01
dot icon15/03/2024
Termination of appointment of Cosec Management Services as a secretary on 2024-03-15
dot icon15/03/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2024-03-15
dot icon25/09/2023
Secretary's details changed for Cosec Management Services Limited on 2023-09-23
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Registered office address changed from Suite D Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-25
dot icon29/09/2015
Annual return made up to 2015-09-25 no member list
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-25 no member list
dot icon31/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-25 no member list
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-25 no member list
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-25
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-25
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-09-25
dot icon12/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Annual return made up to 25/09/08
dot icon26/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon10/12/2008
Secretary appointed cosec management services LTD
dot icon29/10/2008
Registered office changed on 29/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon29/10/2008
Secretary appointed housemans management secretarial LIMITED
dot icon03/01/2008
Secretary resigned
dot icon26/09/2007
Annual return made up to 25/09/07
dot icon26/09/2007
Registered office changed on 26/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon16/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon13/10/2006
Annual return made up to 25/09/06
dot icon10/08/2006
New director appointed
dot icon23/05/2006
Full accounts made up to 2005-09-30
dot icon18/11/2005
Annual return made up to 25/09/05
dot icon23/06/2005
Full accounts made up to 2004-09-30
dot icon08/11/2004
Annual return made up to 25/09/04
dot icon11/05/2004
Full accounts made up to 2003-09-30
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Annual return made up to 25/09/03
dot icon25/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUTLIN PROPERTY SERVICES
Corporate Secretary
01/04/2024 - Present
33
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/10/2008 - 15/03/2024
987
Shah, Divyesh Kumar
Director
17/07/2006 - Present
10
CPM ASSET MANAGEMENT LIMITED
Corporate Director
25/09/2003 - 03/05/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
25/09/2002 - 03/05/2007
2305

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED

SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at 40 Howard Road, Clarendon Park, Leicester LE2 1XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED?

toggle

SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/2002 .

Where is SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED located?

toggle

SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED is registered at 40 Howard Road, Clarendon Park, Leicester LE2 1XG.

What does SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED do?

toggle

SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SCHOLAR'S VIEW (LEICESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.