Scholars Court Limited NORWICH


Founded in 2009, Scholars Court, classified under reg no. 06914187 is an active company. Currently registered at Flat 5 Scholars Court NR3 3AE, Norwich the company has been in the business for 15 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Timothy G. and Anna G.. In addition one secretary - Timothy G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scholars Court Limited Address / Contact

Office Address Flat 5 Scholars Court
Office Address2 Oak Street
Town Norwich
Post code NR3 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06914187
Date of Incorporation Fri, 22nd May 2009
Industry Residents property management
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Timothy G.

Position: Secretary

Appointed: 23 June 2022

Timothy G.

Position: Director

Appointed: 10 April 2022

Anna G.

Position: Director

Appointed: 17 November 2021

Graham H.

Position: Director

Appointed: 13 July 2020

Resigned: 21 June 2023

William K.

Position: Director

Appointed: 28 July 2019

Resigned: 20 June 2023

Robert B.

Position: Secretary

Appointed: 24 May 2019

Resigned: 21 June 2022

Robert B.

Position: Director

Appointed: 05 November 2018

Resigned: 17 January 2022

Maxwell H.

Position: Director

Appointed: 17 August 2012

Resigned: 10 February 2021

Christopher T.

Position: Director

Appointed: 22 May 2009

Resigned: 11 November 2012

Hayley J.

Position: Director

Appointed: 22 May 2009

Resigned: 16 August 2012

Nigel H.

Position: Secretary

Appointed: 22 May 2009

Resigned: 21 August 2012

Peter J.

Position: Director

Appointed: 22 May 2009

Resigned: 05 November 2018

David B.

Position: Director

Appointed: 22 May 2009

Resigned: 31 August 2018

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Peter J. This PSC has significiant influence or control over the company,.

Peter J.

Notified on 22 May 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Net Assets Liabilities6801 0252188
Current Assets1 2221 926834 
Other
Creditors550905624-10 332
Total Assets Less Current Liabilities6801 0252188
Fixed Assets888 
Net Current Assets Liabilities6721 017210 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/06/10
filed on: 9th, August 2023
Free Download (4 pages)

Company search