Background WavePink WaveYellow Wave

SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602)

SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602) is an active UK company. incorporated on 5 December 2014. with registered office in Melton Mowbray. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SCALFORD PROPERTY DEVELOPMENT LIMITED has been registered for 11 years. Current directors include HARDISTY, Paul.

Company Number
09343602
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
2 Cricketer Court, Melton Mowbray, LE14 4FQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDISTY, Paul
SIC Codes
41100, 41202, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALFORD PROPERTY DEVELOPMENT LIMITED

SCALFORD PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 5 December 2014 with the registered office located in Melton Mowbray. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SCALFORD PROPERTY DEVELOPMENT LIMITED was registered 11 years ago.(SIC: 41100, 41202, 43390)

Status

active

Active since 11 years ago

Company No

09343602

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 6 June 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 5 December 2020 (5 years ago)
Submitted on 16 December 2020 (5 years ago)

Next Due

Due by 19 December 2021
For period ending 5 December 2021
Contact
Address

2 Cricketer Court Scalford Melton Mowbray, LE14 4FQ,

Previous Addresses

Cedarwood Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU England
From: 24 May 2022To: 2 August 2024
22 Westpoint Bruce Drive West Bridgford Nottingham NG2 7SA England
From: 15 March 2022To: 24 May 2022
9 West Bay Apartments 85 Sea Road Westgate-on-Sea CT8 8QG England
From: 6 December 2019To: 15 March 2022
3 Pavilion Row Main Street Fulford Yorks YO10 4LJ England
From: 8 December 2017To: 6 December 2019
Netherhall Barn South Street Scalford Melton Mowbray Leicestershire LE14 4DY
From: 5 December 2014To: 8 December 2017
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Jul 15
Director Left
Dec 15
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Oct 16
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Aug 24
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARDISTY, Paul

Active
Cricketer Court, Melton MowbrayLE14 4FQ
Born May 1962
Director
Appointed 05 Dec 2014

HARDISTY, Alastair

Resigned
South Street, Melton MowbrayLE14 4DY
Born April 1991
Director
Appointed 05 Dec 2014
Resigned 01 Feb 2021

KESTERTON, Paul

Resigned
South Street, Melton MowbrayLE14 4DY
Born February 1963
Director
Appointed 05 Dec 2014
Resigned 04 Jun 2015

PARTRIDGE, Stephen Brian

Resigned
South Street, Melton MowbrayLE14 4DY
Born October 1963
Director
Appointed 05 Dec 2014
Resigned 01 Feb 2021

VERNON, Matthew

Resigned
South Street, Melton MowbrayLE14 4DY
Born August 1983
Director
Appointed 05 Dec 2014
Resigned 02 Dec 2015

Persons with significant control

5

1 Active
4 Ceased

Mrs Carol Patricia Hardisty

Ceased
Cricketer Court, Melton MowbrayLE14 4FQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2021
Ceased 02 Aug 2024

Mr Alastair Hardisty

Ceased
85 Sea Road, Westgate-On-SeaCT8 8QG
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Paul Hardisty

Ceased
Main Street, FulfordYO10 4LJ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2018

Mr Alastair Hardisty

Ceased
Pavilion Row, FulfordYO10 4LJ
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2018

Mr Paul Hardisty

Active
Cricketer Court, Melton MowbrayLE14 4FQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Incorporation Company
5 December 2014
NEWINCIncorporation