Background WavePink WaveYellow Wave

SCALISCRO ESTATES LIMITED (11378491)

SCALISCRO ESTATES LIMITED (11378491) is an active UK company. incorporated on 23 May 2018. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCALISCRO ESTATES LIMITED has been registered for 7 years. Current directors include CLARKE, Nicholas Antony, KIMBER-DANGER, Rebecca Anne.

Company Number
11378491
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Nicholas Antony, KIMBER-DANGER, Rebecca Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALISCRO ESTATES LIMITED

SCALISCRO ESTATES LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCALISCRO ESTATES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11378491

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 5/5

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 17 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 17 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 23 May 2018To: 14 June 2023
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
May 20
Loan Secured
Aug 20
Director Left
Oct 21
Loan Secured
Feb 23
Director Joined
Nov 24
Owner Exit
Dec 24
New Owner
Dec 24
Funding Round
Dec 24
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 23 May 2018

KIMBER-DANGER, Rebecca Anne

Active
St. Thomas Street, WinchesterSO23 9HJ
Born July 1975
Director
Appointed 20 Jun 2025

DAVIS, Nicholas Mark

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 20 Jun 2025

PAGE, Martin John

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born September 1976
Director
Appointed 11 Jun 2018
Resigned 30 Jul 2018

SEAMAN, Richard Michael

Resigned
North Castle Street, EdinburghEH2 3LU
Born October 1968
Director
Appointed 02 Oct 2018
Resigned 28 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Antony Clarke

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 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 Dec 2024
298 Regents Park Road, LondonN3 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Incorporation Company
23 May 2018
NEWINCIncorporation