Schemeasset Limited BERKSHIRE


Schemeasset started in year 1990 as Private Limited Company with registration number 02520541. The Schemeasset company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Berkshire at Orwell House, 50 High Street. Postal code: RG17 0NE.

The company has one director. Barnaby S., appointed on 7 August 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Schemeasset Limited Address / Contact

Office Address Orwell House, 50 High Street
Office Address2 Hungerford
Town Berkshire
Post code RG17 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02520541
Date of Incorporation Tue, 10th Jul 1990
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Barnaby S.

Position: Director

Appointed: 07 August 2002

Sandra B.

Position: Secretary

Appointed: 26 June 2002

Resigned: 25 June 2019

Leslie S.

Position: Director

Appointed: 26 June 2002

Resigned: 31 December 2022

Adrian H.

Position: Director

Appointed: 10 July 1991

Resigned: 07 August 2002

Tony G.

Position: Secretary

Appointed: 10 July 1991

Resigned: 07 August 2002

Roger K.

Position: Director

Appointed: 10 July 1991

Resigned: 07 August 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Leslie S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jayborth Properties Ltd that entered Hungerford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Leslie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jayborth Properties Ltd

Orwell House 50 High Street, Hungerford, Berkshire, RG17 0NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01041872
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth170 570124 522       
Balance Sheet
Debtors153 682151 899151 849151 838151 838161 838161 838162 386173 085
Net Assets Liabilities 124 522129 055134 194139 428124 006129 994165 125146 766
Net Assets Liabilities Including Pension Asset Liability170 570124 522       
Other Debtors 151 849151 849151 838151 838161 838161 838162 386173 085
Property Plant Equipment 100 759100 000100 000100 000100 000100 000145 000 
Tangible Fixed Assets101 898100 759       
Reserves/Capital
Called Up Share Capital98 80098 800       
Profit Loss Account Reserve51 7705 722       
Shareholder Funds170 570124 522       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 8347 5937 5937 5937 5937 5937 593 
Bank Borrowings Overdrafts 81 36881 36981 35681 33681 32581 33681 331 
Creditors 81 36881 36981 35681 33681 32581 33681 33126 320
Creditors Due After One Year81 38181 368       
Creditors Due Within One Year3 62946 768       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 593
Disposals Property Plant Equipment        7 593
Increase From Depreciation Charge For Year Property Plant Equipment  759      
Net Current Assets Liabilities150 053105 131110 424115 550120 764105 331111 330101 456146 765
Number Shares Allotted 98 800       
Other Creditors 45 67740 10135 08229 84755 43348 84256 96422 076
Other Taxation Social Security Payable 1 0901 3231 2061 2271 0741 4051 2032 308
Par Value Share 1       
Property Plant Equipment Gross Cost 107 593107 593107 593107 593107 593107 593152 5931
Revaluation Reserve20 00020 000       
Share Capital Allotted Called Up Paid98 80098 800       
Tangible Fixed Assets Cost Or Valuation107 593        
Tangible Fixed Assets Depreciation5 6956 834       
Tangible Fixed Assets Depreciation Charged In Period 1 139       
Total Assets Less Current Liabilities251 951205 890210 424215 550220 764205 331211 330246 456146 766
Trade Creditors Trade Payables 11   2612 7631 936
Trade Debtors Trade Receivables 50       
Issue Bonus Shares Decrease Increase In Equity       -45 000 
Total Increase Decrease From Revaluations Property Plant Equipment       45 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements