Background WavePink WaveYellow Wave

SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED (09661203)

SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED (09661203) is an active UK company. incorporated on 29 June 2015. with registered office in Hawkinge, Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include KEATES, Marion Jane, PAYNE, Daniel David, WILLCOCKS, Allison.

Company Number
09661203
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, CT18 7TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEATES, Marion Jane, PAYNE, Daniel David, WILLCOCKS, Allison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED

SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2015 with the registered office located in Hawkinge, Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09661203

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 31 December 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

1-2 Rhodium Point Spindle Close Hawkinge, Folkestone, CT18 7TQ,

Previous Addresses

The Estate Office Canterbury Road Etchinghill Folkestone Kent CT18 8FA United Kingdom
From: 1 September 2025To: 24 September 2025
C/O Coffin Mew Llp 1000 Lakeside North Harbour Portsmouth PO6 3EN United Kingdom
From: 29 June 2015To: 1 September 2025
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 15
Director Left
Jun 20
Owner Exit
Sept 20
Director Left
May 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KEATES, Marion Jane

Active
Spindle Close, Hawkinge, FolkestoneCT18 7TQ
Born August 1946
Director
Appointed 30 Mar 2026

PAYNE, Daniel David

Active
Spindle Close, Hawkinge, FolkestoneCT18 7TQ
Born February 1983
Director
Appointed 24 Sept 2025

WILLCOCKS, Allison

Active
Spindle Close, Hawkinge, FolkestoneCT18 7TQ
Born May 1963
Director
Appointed 13 Nov 2025

BARTON, Timothy Michael Giles

Resigned
Etchinghill Golf, FolkestoneCT18 8FA
Born February 1960
Director
Appointed 29 Jun 2015
Resigned 01 May 2021

COATES, Steven Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born March 1957
Director
Appointed 26 Apr 2022
Resigned 23 Mar 2023

HART, Martin John

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born February 1959
Director
Appointed 29 Jun 2015
Resigned 26 Apr 2022

PRICE, Julia Ellen

Resigned
Canterbury Road, EtchinghillCT18 8FA
Born September 1950
Director
Appointed 29 Jun 2015
Resigned 30 Jun 2020

ROSBROOK, Paul James

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born October 1972
Director
Appointed 23 Mar 2023
Resigned 24 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel David Payne

Active
Spindle Close, Hawkinge, FolkestoneCT18 7TQ
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Canterbury Road, FolkestoneCT18 8FA

Nature of Control

Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 24 Sept 2025

Mr Martin John Hart

Ceased
Stone Street, AshfordTN25 6DN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2022

Ms Julia Ellen Price

Ceased
Canterbury Road, FolkestoneCT18 8FA
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Incorporation Company
29 June 2015
NEWINCIncorporation