Background WavePink WaveYellow Wave

SCOTT'S REAL ESTATE LTD (12281967)

SCOTT'S REAL ESTATE LTD (12281967) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SCOTT'S REAL ESTATE LTD has been registered for 6 years. Current directors include CHRISTOFIS, Alekos.

Company Number
12281967
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTOFIS, Alekos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT'S REAL ESTATE LTD

SCOTT'S REAL ESTATE LTD is an active company incorporated on 25 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SCOTT'S REAL ESTATE LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12281967

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Owner Exit
May 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHRISTOFIS, Alekos

Active
LondonN21 3NA
Born June 1974
Director
Appointed 27 Sept 2020

AFLALO, Marie- Laure

Resigned
LondonN21 3NA
Born October 1966
Director
Appointed 25 Oct 2019
Resigned 29 Jul 2020

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 29 Jul 2020
Resigned 27 Sept 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Alekos Christofis

Ceased
LondonN21 3NA
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2020
Ceased 27 Sept 2020

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2020
Ceased 27 Sept 2020

Mrs Marie- Laure Aflalo

Ceased
LondonN21 3NA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2019
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Legacy
17 February 2020
RPCH01RPCH01
Incorporation Company
25 October 2019
NEWINCIncorporation