Scriptrose Limited SURREY


Scriptrose started in year 1981 as Private Limited Company with registration number 01570029. The Scriptrose company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Surrey at 89 Bridge Road. Postal code: KT8 9HH.

The company has 4 directors, namely Juidth M., Jonathan J. and Sandeep B. and others. Of them, Marjorie L. has been with the company the longest, being appointed on 1 March 1992 and Juidth M. has been with the company for the least time - from 22 March 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret E. who worked with the the company until 1 April 2007.

Scriptrose Limited Address / Contact

Office Address 89 Bridge Road
Office Address2 East Molesey
Town Surrey
Post code KT8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570029
Date of Incorporation Thu, 25th Jun 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Juidth M.

Position: Director

Appointed: 22 March 2019

Jonathan J.

Position: Director

Appointed: 26 November 2018

Sandeep B.

Position: Director

Appointed: 07 September 2011

Sweetings Property Management Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Marjorie L.

Position: Director

Appointed: 01 March 1992

Margaret E.

Position: Secretary

Resigned: 01 April 2007

David W.

Position: Director

Appointed: 07 September 2011

Resigned: 26 November 2018

David S.

Position: Secretary

Appointed: 01 April 2007

Resigned: 25 February 2010

Dorothy H.

Position: Director

Appointed: 01 March 1992

Resigned: 22 October 1998

John L.

Position: Director

Appointed: 01 March 1992

Resigned: 30 March 2001

Helen P.

Position: Director

Appointed: 01 March 1992

Resigned: 13 May 2004

Fay B.

Position: Director

Appointed: 01 March 1992

Resigned: 13 September 1994

Margaret E.

Position: Director

Appointed: 01 March 1992

Resigned: 05 February 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Sandeep B. The abovementioned PSC has significiant influence or control over this company,.

Sandeep B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements