SCHOLARS' PLACE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472010

Incorporation date

27/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Strangford Management Ltd, 46 New Broad Street, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2021)
dot icon12/02/2026
Micro company accounts made up to 2025-05-31
dot icon27/01/2026
Register(s) moved to registered office address C/O Strangford Management Ltd 46 New Broad Street London EC2M 1JH
dot icon21/10/2025
Registered office address changed from C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH England to C/O Strangford Management Ltd 46 New Broad Street London EC2M 1JH on 2025-10-21
dot icon03/09/2025
Director's details changed for Catherine Frances White on 2025-08-26
dot icon03/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon13/12/2024
Termination of appointment of Martin Clive Wright as a director on 2024-12-13
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-05-31
dot icon21/07/2024
Director's details changed for Mss Louise Hopkin on 2024-07-18
dot icon21/07/2024
Director's details changed for Mss Louise Hopkin on 2024-07-19
dot icon21/07/2024
Director's details changed for Mss Jane Reynolds on 2024-07-19
dot icon20/07/2024
Director's details changed for Mss Jane Reynolds on 2024-07-18
dot icon20/07/2024
Director's details changed for Mss Louise Hopkin on 2024-07-18
dot icon19/07/2024
Director's details changed for Mrs Natasha Anne Hobday on 2024-07-18
dot icon19/07/2024
Director's details changed for Mrs Pamela Ann Coghill on 2024-07-18
dot icon19/07/2024
Director's details changed for Mr Daniel James Revell on 2024-07-18
dot icon18/07/2024
Registered office address changed from 46 New Broad Street London EC2M 1JH England to C/O Stangford Management Ltd, 46 New Broad Street London EC2M 1JH on 2024-07-18
dot icon18/07/2024
Notification of a person with significant control statement
dot icon18/07/2024
Registered office address changed from C/O Stangford Management Ltd, 46 New Broad Street London EC2M 1JH England to C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Jawad Ahmad on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr. Maxime Vandegeerde on 2024-07-18
dot icon18/07/2024
Director's details changed for Ms Eda Avcioglu on 2024-07-18
dot icon18/07/2024
Director's details changed for Ms Judith Cameron on 2024-07-18
dot icon18/07/2024
Director's details changed for Rachel Clelland on 2024-07-18
dot icon18/07/2024
Director's details changed for Jonathan David Gaunt on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Raphael Landesmann on 2024-07-18
dot icon18/07/2024
Director's details changed for Ms Helen Mary Macbain on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Saul Sutkover Morris on 2024-07-18
dot icon18/07/2024
Director's details changed for Ms Tonia Ramsden on 2024-07-18
dot icon18/07/2024
Director's details changed for Miranda Lee Rushton on 2024-07-18
dot icon18/07/2024
Director's details changed for Julian Sinclair on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Stephen Warren on 2024-07-18
dot icon18/07/2024
Director's details changed for Mrs Pamela Ann Coghill on 2024-07-18
dot icon26/06/2024
Registered office address changed
dot icon26/06/2024
Cessation of Maxime Vandegeerde as a person with significant control on 2024-06-26
dot icon26/06/2024
Termination of appointment of Maxime Vandegeerde as a secretary on 2024-06-26
dot icon13/05/2024
Termination of appointment of Geoffroy Audousset as a director on 2024-05-02
dot icon02/03/2024
Termination of appointment of Geoffroy Audousset as a secretary on 2024-03-02
dot icon02/03/2024
Cessation of Geoffroy Audousset as a person with significant control on 2024-03-02
dot icon28/02/2024
Satisfaction of charge 22 in full
dot icon27/02/2024
Satisfaction of charge 1 in full
dot icon27/02/2024
Satisfaction of charge 2 in full
dot icon27/02/2024
Satisfaction of charge 3 in full
dot icon27/02/2024
Satisfaction of charge 4 in full
dot icon27/02/2024
Satisfaction of charge 5 in full
dot icon27/02/2024
Satisfaction of charge 6 in full
dot icon27/02/2024
Satisfaction of charge 7 in full
dot icon27/02/2024
Satisfaction of charge 8 in full
dot icon27/02/2024
Satisfaction of charge 9 in full
dot icon27/02/2024
Satisfaction of charge 10 in full
dot icon27/02/2024
Satisfaction of charge 11 in full
dot icon27/02/2024
Satisfaction of charge 12 in full
dot icon27/02/2024
Satisfaction of charge 13 in full
dot icon27/02/2024
Satisfaction of charge 14 in full
dot icon27/02/2024
Satisfaction of charge 15 in full
dot icon27/02/2024
Satisfaction of charge 16 in full
dot icon27/02/2024
Satisfaction of charge 17 in full
dot icon27/02/2024
Satisfaction of charge 18 in full
dot icon27/02/2024
Satisfaction of charge 19 in full
dot icon27/02/2024
Satisfaction of charge 20 in full
dot icon27/02/2024
Satisfaction of charge 21 in full
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon04/02/2024
Notification of Maxime Vandegeerde as a person with significant control on 2024-01-30
dot icon04/02/2024
Registered office address changed
dot icon31/01/2024
Appointment of Mr Maxime Vandegeerde as a secretary on 2024-01-30
dot icon29/08/2023
Appointment of Mr Stephen Warren as a director on 2023-05-24
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon27/04/2023
Director's details changed for Mrs Helen Mary Macbain on 2023-04-26
dot icon27/04/2023
Termination of appointment of Mahmut Can Hoskan as a director on 2023-04-26
dot icon03/04/2023
Micro company accounts made up to 2022-05-31
dot icon29/03/2023
Termination of appointment of Martyn Lester as a director on 2023-01-31
dot icon29/03/2023
Appointment of Mr Mahmut Can Hoskan as a director on 2023-03-18
dot icon29/03/2023
Appointment of Ms Eda Avcioglu as a director on 2023-03-18
dot icon14/06/2021
Appointment of M Maxime Vandegeerde as a director on 2021-01-22
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
31/05/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.42K
-
0.00
-
-
2022
0
139.88K
-
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Miranda Lee
Director
28/09/2005 - Present
1
Wright, Martin Clive
Director
09/10/2002 - 13/12/2024
6
Cameron, Judith
Director
15/12/2004 - Present
3
Parkes, Belinda Anne
Director
08/10/2002 - 26/01/2022
1
Coghill, Pamela Ann
Director
09/10/2002 - Present
2

Persons with Significant Control

5
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 SCHOLARS' PLACE FREEHOLD COMPANY LIMITED

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 27/06/2002 with the registered office located at C/O Strangford Management Ltd, 46 New Broad Street, London EC2M 1JH. There are currently 19 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 SCHOLARS' PLACE FREEHOLD COMPANY LIMITED?

toggle

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 27/06/2002 .

Where is SCHOLARS' PLACE FREEHOLD COMPANY LIMITED located?

toggle

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED is registered at C/O Strangford Management Ltd, 46 New Broad Street, London EC2M 1JH.

What does SCHOLARS' PLACE FREEHOLD COMPANY LIMITED do?

toggle

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SCHOLARS' PLACE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-05-31.