Background WavePink WaveYellow Wave

SCILLY PROPERTY INVESTMENTS LIMITED (12475889)

SCILLY PROPERTY INVESTMENTS LIMITED (12475889) is an active UK company. incorporated on 21 February 2020. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SCILLY PROPERTY INVESTMENTS LIMITED has been registered for 6 years. Current directors include DAWSON, Benjamin George, KNIGHT, James Robert, TOWLE, Alistair Michael Ryan.

Company Number
12475889
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAWSON, Benjamin George, KNIGHT, James Robert, TOWLE, Alistair Michael Ryan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCILLY PROPERTY INVESTMENTS LIMITED

SCILLY PROPERTY INVESTMENTS LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SCILLY PROPERTY INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12475889

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

Dry Arch Cottage Dry Arch Farleigh Wick Bradford-on-Avon BA15 2PX England
From: 26 October 2020To: 2 October 2024
Chippenham Lodge Badminton Road Old Sodbury Bristol BS37 6RQ England
From: 21 February 2020To: 26 October 2020
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAWSON, Benjamin George

Active
Dry Arch, Bradford-On-AvonBA15 2PX
Born August 2004
Director
Appointed 01 Aug 2022

KNIGHT, James Robert

Active
56 Broad Street, BristolBS37 6AG
Born September 1980
Director
Appointed 21 Feb 2020

TOWLE, Alistair Michael Ryan

Active
56 Broad Street, BristolBS37 6AG
Born May 1978
Director
Appointed 21 Feb 2020

GUY, Rory Stephen

Resigned
Telegraph, Isles Of ScillyTR21 0NP
Born September 1996
Director
Appointed 01 Aug 2022
Resigned 01 Sept 2024

Persons with significant control

2

Mr James Robert Knight

Active
56 Broad Street, BristolBS37 6AG
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2020

Mr Alistair Michael Ryan Towle

Active
56 Broad Street, BristolBS37 6AG
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Incorporation Company
21 February 2020
NEWINCIncorporation