SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED
Overview
Company Name | SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02279891 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 12th Floor, Aldgate Tower 2 Leman Street E1W 9US London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
JOINOPEN RESIDENTS MANAGEMENT LIMITED | Jul 25, 1988 | Jul 25, 1988 |
What are the latest accounts for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Bleasdale Estates Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of William Pears Group Limited as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Marcus Julian Romaine Bleasdale as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Notification of William Pears Group Limited as a person with significant control on Mar 25, 2025 | 2 pages | PSC02 | ||
Appointment of Wpg Registrars Limited as a director on Mar 25, 2025 | 2 pages | AP02 | ||
Appointment of Sir Trevor Steven Pears as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Pears as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Alan Pears as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr William Frederick Bennett as a secretary on Mar 25, 2025 | 2 pages | AP03 | ||
Cessation of Marcus Julian Romaine Bleasdale as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||
Cessation of Bleasdale Estates Limited as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Bleasdale Business Centre 12 Molyneux Way Liverpool L10 2JA England to 12th Floor, Aldgate Tower 2 Leman Street London E1W 9US on Mar 26, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Marie Gwen Bleasdale as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, William Frederick | Secretary | 2 Leman Street E1W 9US London 12th Floor, Aldgate Tower England | 333888340001 | |||||||||||
PEARS, David Alan | Director | 2 Leman Street E1W 9US London 12th Floor, Aldgate Tower England | England | British | Company Director | 200276810001 | ||||||||
PEARS, Mark Andrew | Director | 2 Leman Street E1W 9US London 12th Floor, Aldgate Tower England | England | British | Company Director | 333888830001 | ||||||||
PEARS, Trevor Steven, Sir | Director | 2 Leman Street E1W 9US London 12th Floor, Aldgate Tower England | England | British | Company Director | 40036010001 | ||||||||
WPG REGISTRARS LIMITED | Director | 2 Leman Street E1W 9US London 12th Floor, Aldgate Tower England |
| 147590060001 | ||||||||||
DIMOND, Robert John | Secretary | Flat 1 Scarth Hill Mansions Aughton Lancs | British | 24640980001 | ||||||||||
HOLMAN, George Martin | Secretary | 115 Moss Lane L40 4AR Burscough Lancashire | British | 41128370001 | ||||||||||
MARSTON, Joan | Secretary | 12 Molyneux Way Aintree L10 2JA Liverpool Bleasdale Business Centre Merseyside England | 150043380001 | |||||||||||
MULLARKEY, Jean | Secretary | 22 Greetby Hill L39 2DS Ormskirk Lancashire | British | Company Secretary | 52019870001 | |||||||||
RYDER, Julia Ann | Secretary | New Union Street CW1 2PL Coventry 161 United Kingdom | British | 75303280004 | ||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire |
| 136446990002 | ||||||||||
COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||||||
ABRAHAM, Annie Sindhu, Dr | Director | Horton Close Kirkby L3 4JE Merseyside 3 | United Kingdom | British | Doctor | 75586510004 | ||||||||
BLEASDALE, Marcus Julian Romaine | Director | Vyner Park Vyner Road South Claughton CH43 7NG Wirral 2 Merseyside England | England | English | Director | 95325990007 | ||||||||
BLEASDALE, Marie Gwen | Director | Molyneux Way Aintre L10 2JA Liverpool 12 United Kingdom | United Kingdom | British | Company Director | 258824730001 | ||||||||
DIMOND, Robert John | Director | Flat 1 Scarth Hill Mansions Aughton Lancs | British | Tool Maker | 24640980001 | |||||||||
GREENWOOD, Hugo | Director | 223 Prescot Road L39 5AE Aughton Lancs | England | English | Contractor | 12680730001 | ||||||||
PRINCE, Dorothy Mavis | Director | Flat 4 Scarth Hill Mansions L39 4UD New Lane Aughton Lancashire | British | Retired Teacher | 52622700001 | |||||||||
PRINCE, Dorothy Mavis | Director | Flat 4 Scarth Hill Mansions L39 4UD New Lane Aughton Lancashire | British | Student | 52622700001 | |||||||||
STANTON, Lynette May | Director | West Springs 41 Springfield Road L39 6ST Aughton Lancashire | British | Manageress | 38140030001 |
Who are the persons with significant control of SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Pears Group Limited | Mar 25, 2025 | 2 Leman Street E1W 9US London 12th Floor, Aldgate Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Marcus Julian Romaine Bleasdale | Apr 06, 2016 | Molyneux Way L10 2JA Liverpool 12 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Bleasdale Estates Limited | Apr 06, 2016 | Molyneux Way L10 2JA Liverpool 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Greenwood Bros. (Builders) Limited | Apr 06, 2016 | Lychgate Higher Walton WA4 6TF Warrington 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Annie Sindhu Abraham | Apr 06, 2016 | Molyneux Way L10 2JA Liverpool 12 England | Yes | ||||||||||
Nationality: British Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Bleasdale Estates Limited | Apr 06, 2016 | Molyneux Way L10 2JA Liverpool 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0