Background WavePink WaveYellow Wave

SCOTSWOOD CLOSE MANAGEMENT LIMITED (02127942)

SCOTSWOOD CLOSE MANAGEMENT LIMITED (02127942) is an active UK company. incorporated on 5 May 1987. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in residents property management. SCOTSWOOD CLOSE MANAGEMENT LIMITED has been registered for 38 years. Current directors include PHILLIPS, Scott Cameron.

Company Number
02127942
Status
active
Type
ltd
Incorporated
5 May 1987
Age
38 years
Address
Ospreys, Beaconsfield, HP9 2LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PHILLIPS, Scott Cameron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSWOOD CLOSE MANAGEMENT LIMITED

SCOTSWOOD CLOSE MANAGEMENT LIMITED is an active company incorporated on 5 May 1987 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCOTSWOOD CLOSE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02127942

LTD Company

Age

38 Years

Incorporated 5 May 1987

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 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NORTHBRIM LIMITED
From: 5 May 1987To: 24 June 1987
Contact
Address

Ospreys Scotswood Close Beaconsfield, HP9 2LJ,

Previous Addresses

C/O D J Moseley Scotswood Scotswood Close Beaconsfield Bucks HP9 2LJ
From: 28 November 2009To: 1 December 2022
Crispin Scotswood Close Beaconsfield Bucks HP9 2LJ
From: 5 May 1987To: 28 November 2009
Timeline

5 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PHILLIPS, Scott Cameron

Active
Scotswood Close, BeaconsfieldHP9 2LJ
Born March 1986
Director
Appointed 01 Dec 2022

ADAMS, Susan Katherine

Resigned
Crispins, BeaconsfieldHP9 2LJ
Secretary
Appointed 31 Jul 2007
Resigned 11 Nov 2009

HATTER, Bryan Edward

Resigned
Scotswood Close, BeaconsfieldHP9 2LJ
Secretary
Appointed 11 Nov 2009
Resigned 04 Apr 2023

MORRIS, John Michael

Resigned
6 Wynn Grove, High WycombeHP15 7LY
Secretary
Appointed 26 Feb 1993
Resigned 28 Apr 1995

SOMERVILLE, Howard Neil

Resigned
Fernside Heather Drive, AscotSL5 0HR
Secretary
Appointed 05 May 1995
Resigned 31 Jul 2007

SUTTON, Julian Watkin

Resigned
196 Oxford Road, MarlowSL7 2PR
Secretary
Appointed N/A
Resigned 26 Feb 1993

ADAMS, Susan Katherine

Resigned
Crispins, BeaconsfieldHP9 2LJ
Born July 1954
Director
Appointed 31 Jul 2007
Resigned 01 Nov 2020

BOYES, Frank

Resigned
Tahoe, BeaconsfieldHP9 2LS
Born January 1939
Director
Appointed 01 Dec 2002
Resigned 01 Dec 2002

CRAWLEY-BOEVEY, David Alexander

Resigned
Lewins The Street, ReadingRG10 0PR
Born February 1948
Director
Appointed N/A
Resigned 31 Jul 2007

HATTER, Bryan Edward

Resigned
Scotswood Close, BeaconsfieldHP9 2LJ
Born August 1935
Director
Appointed 11 Nov 2009
Resigned 04 Apr 2023

MOSELEY, David John

Resigned
1 Scotswood Close, BeaconsfieldHP9 2LJ
Born December 1944
Director
Appointed 31 Jul 2007
Resigned 01 Dec 2022

WILKINSON, Jacqueline

Resigned
Eastwoods Burtons Lane, Chalfont St GilesHP8 4BL
Born September 1951
Director
Appointed N/A
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
31 August 2005
88(2)R88(2)R
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
21 July 1993
363aAnnual Return
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
12 October 1990
288288
Legacy
2 October 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
31 January 1990
88(2)R88(2)R
Legacy
20 July 1989
88(2)R88(2)R
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
27 January 1988
PUC 2PUC 2
Legacy
7 December 1987
PUC 2PUC 2
Resolution
20 September 1987
RESOLUTIONSResolutions
Legacy
25 August 1987
288288
Legacy
25 August 1987
287Change of Registered Office
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
5 May 1987
CERTINCCertificate of Incorporation