SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED

Register to unlock more data on OkredoRegister

SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14245330

Incorporation date

20/07/2022

Size

Dormant

Contacts

Registered address

Registered address

Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2023)
dot icon30/03/2026
Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30
dot icon26/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon06/03/2026
Notification of a person with significant control statement
dot icon12/02/2026
Cessation of Hagsdell Properties Limited as a person with significant control on 2026-02-12
dot icon27/10/2025
Appointment of Mr Alan Richards as a director on 2025-10-27
dot icon18/08/2025
Information not on the register a notification of the appointment of a director was removed on 18/08/2025 as it is no longer considered to form part of the register.
dot icon18/08/2025
Information not on the register a notification of the appointment of a director was removed on 18/08/2025 as it is no longer considered to form part of the register.
dot icon24/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon22/07/2025
Appointment of Mrs Liane Joy Gilbey as a director on 2025-07-21
dot icon22/07/2025
Appointment of Mr Richard Michael Gilbey as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Vanessa Anne Baynham as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Gary Andrew Baynham as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Angela Woodward as a secretary on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Margaret Rose Roy as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Keith Patrick Martin as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Simon Howe as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Philip Matthew Davies as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Angela Woodward as a secretary on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Angela Woodward as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Gary Rex Odell as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Lynda May Odell as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Linda Clarke as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Gary Brian Morrison as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Helen Morrison as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Gillian Margaret Coughlan as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Linda Barbara Smith as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Michael William Smith as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr James Alfred Murphy as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Daphne Janet Taylor as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Tony Snow as a director on 2025-07-21
dot icon13/05/2025
Registered office address changed from , 26 Hadham Road, Bishop's Stortford, Hertfordshire, CM23 2QS, United Kingdom to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2025-05-13
dot icon13/05/2025
Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 2025-05-13
dot icon13/05/2025
Registered office address changed from , Hertford Co Sec and Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2025-05-13
dot icon13/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-07-19 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Simon
Director
20/07/2022 - 21/07/2025
19
Martin, Keith Patrick
Director
20/07/2022 - 21/07/2025
40
HERTFORD CO SEC & ACCOUNTANCY LIMITED
Corporate Secretary
13/05/2025 - Present
46
Smith, Michael William
Director
21/07/2025 - Present
2
Odell, Lynda May
Director
21/07/2025 - Present
2

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 SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED

SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED is an(a) Active company incorporated on 20/07/2022 with the registered office located at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY. There are currently 20 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 SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED?

toggle

SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED is currently Active. It was registered on 20/07/2022 .

Where is SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED located?

toggle

SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED is registered at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY.

What does SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED do?

toggle

SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SCOTT HOUSE MANAGEMENT (HERTFORD) LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30.