Background WavePink WaveYellow Wave

KEV SCOTT BUILDINGS LIMITED (10507796)

KEV SCOTT BUILDINGS LIMITED (10507796) is an active UK company. incorporated on 2 December 2016. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEV SCOTT BUILDINGS LIMITED has been registered for 9 years. Current directors include TOOR, Surinder Singh.

Company Number
10507796
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
Loddon Reach Reading Road, Reading, RG2 9HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOOR, Surinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEV SCOTT BUILDINGS LIMITED

KEV SCOTT BUILDINGS LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEV SCOTT BUILDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10507796

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Loddon Reach Reading Road Arborfield Reading, RG2 9HU,

Previous Addresses

1 Deansberry Close Stoke-on-Trent Staffordshire ST4 8JH England
From: 2 December 2016To: 2 August 2017
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Sept 18
New Owner
Oct 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TOOR, Surinder Singh

Active
Reading Road, ReadingRG2 9HU
Born March 1972
Director
Appointed 14 Aug 2017

SCOTT, Kevin

Resigned
Deansberry Close, Stoke-On-TrentST4 8JH
Secretary
Appointed 02 Dec 2016
Resigned 14 Aug 2017

SCOTT, Kevin

Resigned
Deansberry Close, Stoke-On-TrentST4 8JH
Born March 1961
Director
Appointed 02 Dec 2016
Resigned 14 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Surinder Singh Toor

Active
Reading Road, ReadingRG2 9HU
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Jun 2018

Mr Kevin Scott

Ceased
Deansberry Close, Stoke-On-TrentST4 8JH
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
22 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Incorporation Company
2 December 2016
NEWINCIncorporation