Background WavePink WaveYellow Wave

SCANDINAVIAN ESTATES LIMITED (07077884)

SCANDINAVIAN ESTATES LIMITED (07077884) is an active UK company. incorporated on 16 November 2009. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SCANDINAVIAN ESTATES LIMITED has been registered for 16 years. Current directors include DAVIS, Nicola.

Company Number
07077884
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIS, Nicola
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANDINAVIAN ESTATES LIMITED

SCANDINAVIAN ESTATES LIMITED is an active company incorporated on 16 November 2009 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SCANDINAVIAN ESTATES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07077884

LTD Company

Age

16 Years

Incorporated 16 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX
From: 18 August 2015To: 29 August 2019
Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ
From: 17 February 2011To: 18 August 2015
1 Park Row Leeds LS1 5AB United Kingdom
From: 16 November 2009To: 17 February 2011
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIS, Nicola

Active
Birdham Road, ChichesterPO20 7EQ
Born August 1966
Director
Appointed 16 Aug 2019

HUGHES, Michael John

Resigned
Stansted Park, HavantPO9 6DX
Born November 1961
Director
Appointed 16 Nov 2009
Resigned 16 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Nicola Davis

Active
Birdham Road, ChichesterPO20 7EQ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019

Michael John Hughes

Ceased
Stansted Park, HavantPO9 6DX
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Incorporation Company
16 November 2009
NEWINCIncorporation