Background WavePink WaveYellow Wave

SCALAR PROPERTY MANAGEMENT LIMITED (01381769)

SCALAR PROPERTY MANAGEMENT LIMITED (01381769) is an active UK company. incorporated on 2 August 1978. with registered office in Penzance. The company operates in the Real Estate Activities sector, engaged in residents property management. SCALAR PROPERTY MANAGEMENT LIMITED has been registered for 47 years. Current directors include DUFFY, James Alexander, HURST, Robert, ISBISTER, Sarah Jane and 4 others.

Company Number
01381769
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1978
Age
47 years
Address
Alverton Pavilion, Penzance, TR18 4LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFY, James Alexander, HURST, Robert, ISBISTER, Sarah Jane, REES, Mathew George, VANES, Angela, WESTON, Jeanette, YOUNG, Fiona Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALAR PROPERTY MANAGEMENT LIMITED

SCALAR PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 August 1978 with the registered office located in Penzance. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCALAR PROPERTY MANAGEMENT LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01381769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 2 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Alverton Pavilion Trewithen Road Penzance, TR18 4LS,

Previous Addresses

The Old Post Office Tregenna Place St. Ives Cornwall TR26 1SD England
From: 6 December 2021To: 25 July 2025
The Old Post Office Tregenna Place St Ives Cornwall TR26 1AA
From: 2 August 1978To: 6 December 2021
Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

HURST, Robert

Active
15 Moor Lane, NottinghamNG9 3GE
Secretary
Appointed 01 Dec 1996

DUFFY, James Alexander

Active
Glenlyon Road, LondonSE9 1AL
Born February 1979
Director
Appointed 15 Mar 2019

HURST, Robert

Active
15 Moor Lane, NottinghamNG9 3GE
Born September 1952
Director
Appointed 24 Sept 1992

ISBISTER, Sarah Jane

Active
Ryton, Near ShifnalTF11 9JN
Born August 1967
Director
Appointed 30 Nov 2004

REES, Mathew George

Active
The Studios, 16a Alderley Road, WilmslowSK9 1JX
Born September 1979
Director
Appointed 19 Jan 2021

VANES, Angela

Active
Deepdene, Eardiston, Tenbury WellsWR15 8JP
Born August 1949
Director
Appointed 31 Mar 2020

WESTON, Jeanette

Active
Lower Camden Place, BathBA1 5JJ
Born July 1966
Director
Appointed 03 Oct 2012

YOUNG, Fiona Louise

Active
Barlows Lane, AndoverSP10 2HB
Born March 1966
Director
Appointed 27 Jun 2017

FURSE, Kenneth Henry

Resigned
Buriton House, PenzanceTR18 2QP
Secretary
Appointed 18 Sept 1993
Resigned 26 Nov 1996

PROWSE, Henry Ronald

Resigned
13 Landeryon Gardens, PenzanceTR18 4JN
Secretary
Appointed 24 Sept 1992
Resigned 18 Sept 1993

PROWSE, Phyllis Margaret

Resigned
13 Landeryon Gardens, PenzanceTR18 4JN
Secretary
Appointed N/A
Resigned 24 Sept 1992

BOON, Rodney James

Resigned
18 St Georges Hill, BristolBS20 0PS
Born December 1938
Director
Appointed N/A
Resigned 15 Aug 1997

BRENNAN, Claire Angela

Resigned
Porthmeor Road, St IvesTR26 1NP
Born November 1981
Director
Appointed 27 Jun 2011
Resigned 25 Sept 2017

BUTTERWORTH, Paula Ann

Resigned
Topstreet Way, HarpendenAL5 5TT
Born February 1971
Director
Appointed 13 Mar 2015
Resigned 13 Apr 2017

ENGLAND, Melvyn Peter

Resigned
7 Westfield Road, WakefieldWF1 3RB
Born September 1938
Director
Appointed N/A
Resigned 31 Jul 1993

FITZGERALD, Deborah Jane

Resigned
High Street, OxtedRH8 0DT
Born October 1961
Director
Appointed 15 Oct 2012
Resigned 15 Mar 2019

GIRDLESTONE, Althea

Resigned
5 Carbis Bay Villas, St IvesTR26 3HW
Born December 1943
Director
Appointed 23 May 1997
Resigned 22 Jul 2004

HANLON, John

Resigned
Greensleeves, Birchington-On-SeaCT7 9JH
Born October 1936
Director
Appointed N/A
Resigned 24 Nov 1997

HARLE, Louise Melinda

Resigned
1 The Green, ClaygateKT10 0JL
Born April 1960
Director
Appointed 24 Nov 1997
Resigned 18 Apr 2004

HARLE, Michael Richardson

Resigned
1 The Green, EsherKT10 0JL
Born August 1958
Director
Appointed 18 Apr 2004
Resigned 13 Mar 2015

HOCKING, Gina Victoria

Resigned
Bridleway House, WantageOX12 9UT
Born February 1964
Director
Appointed 22 Jan 2000
Resigned 20 Dec 2007

HOCKING, Jean

Resigned
96a Court Farm Road, BristolBS30 9AE
Born March 1936
Director
Appointed 04 Mar 1997
Resigned 24 Nov 1998

KOJDIC, Michael John

Resigned
7 Farm Close, DerbyDE65 5JZ
Born November 1945
Director
Appointed 20 Dec 2007
Resigned 03 Oct 2012

MOLLOY, Christopher Peter

Resigned
8 Abbots Close, GuildfordGU2 7RW
Born May 1961
Director
Appointed 15 Aug 1997
Resigned 27 Jun 2017

PROWSE, Henry Ronald

Resigned
13 Landeryon Gardens, PenzanceTR18 4JN
Born December 1926
Director
Appointed N/A
Resigned 24 Sept 1992

PROWSE, Phyllis Margaret

Resigned
13 Landeryon Gardens, PenzanceTR18 4JN
Born March 1929
Director
Appointed N/A
Resigned 13 Sept 1993

REES, Stewart Anthony

Resigned
14 Park Avenue, Cheadle HulmeSK8 6EU
Born January 1946
Director
Appointed 22 Jul 2004
Resigned 27 Jun 2011

SAVAGE, Sharon Ann

Resigned
Rocklands, TorquayTQ1 2HY
Born June 1963
Director
Appointed 20 Aug 1992
Resigned 30 Nov 2004

SEIDERER, Lindsay Jane, Dr

Resigned
Trewood Cottage, St IvesTR26 2PF
Born May 1956
Director
Appointed 13 Sept 1993
Resigned 14 Aug 1996

VANES, Ian David

Resigned
Porthmeor Court, St. IvesTR26 1NP
Born June 1949
Director
Appointed 13 Jul 2017
Resigned 31 Oct 2019

WARNER, Margaret Jane

Resigned
Rosemellyn Newmills, TruroTR4 9EB
Born July 1940
Director
Appointed N/A
Resigned 22 Mar 2001

WILSHAW, Sophie

Resigned
Brookwood Road, LondonSW18 5BG
Born June 1981
Director
Appointed 25 Sept 2017
Resigned 21 Jan 2021

WOOLSTENCROFT, John Thomas

Resigned
Broomfield, BridgwaterTA5 1AU
Born January 1959
Director
Appointed 22 Mar 2001
Resigned 15 Oct 2012

Persons with significant control

1

Mr Robert Hurst

Active
Trewithen Road, PenzanceTR18 4LS
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
20 January 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
24 September 2008
287Change of Registered Office
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 1997
AAAnnual Accounts
Resolution
31 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 1997
AAAnnual Accounts
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
20 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
4 February 1989
288288
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
24 January 1988
288288
Legacy
24 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
31 December 1986
288288