You are here: bizstats.co.uk > a-z index > T list

T. & M. Scott (properties) Limited CHESTERFIELD


Founded in 1964, T. & M. Scott (properties), classified under reg no. 00798770 is an active company. Currently registered at 2 Valley Road S44 6UG, Chesterfield the company has been in the business for sixty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Merle T., Stanley S. and Vera B.. In addition one secretary - Merle T. - is with the firm. At the moment 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.

T. & M. Scott (properties) Limited Address / Contact

Office Address 2 Valley Road
Office Address2 Bolsover
Town Chesterfield
Post code S44 6UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00798770
Date of Incorporation Tue, 31st Mar 1964
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Merle T.

Position: Director

Appointed: 15 June 2016

Merle T.

Position: Secretary

Appointed: 15 January 2016

Stanley S.

Position: Director

Appointed: 02 April 2005

Vera B.

Position: Director

Appointed: 27 March 1999

Peggy S.

Position: Secretary

Appointed: 30 July 2007

Resigned: 19 March 2015

May S.

Position: Secretary

Appointed: 06 September 1992

Resigned: 30 July 2007

Tom S.

Position: Director

Appointed: 06 September 1992

Resigned: 01 December 1997

Peggy S.

Position: Director

Appointed: 06 September 1992

Resigned: 19 March 2015

May S.

Position: Director

Appointed: 09 August 1991

Resigned: 30 July 2007

Tom S.

Position: Director

Appointed: 09 August 1991

Resigned: 06 September 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Stanley S. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Stanley S.

Notified on 8 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth571 581562 340      
Balance Sheet
Cash Bank On Hand 5 7897 032     
Net Assets Liabilities 562 340567 097567 835566 829570 503569 985568 404
Property Plant Equipment 683 467683 467     
Current Assets14 0575 7897 0328 1425 1149 46910 48511 769
Net Assets Liabilities Including Pension Asset Liability571 581562 340      
Reserves/Capital
Shareholder Funds571 581562 340      
Other
Administrative Expenses 36 24125 959     
Comprehensive Income Expense -9 2414 757     
Creditors 7 5344 0204 3922 3703 0514 5855 700
Gross Profit Loss 27 00030 716     
Net Current Assets Liabilities7 496-1 7453 0123 7502 7446 4185 9006 069
Operating Profit Loss -9 2414 757     
Profit Loss -9 2414 757     
Profit Loss On Ordinary Activities Before Tax -9 2414 757     
Property Plant Equipment Gross Cost  683 467     
Taxation Including Deferred Taxation Balance Sheet Subtotal 119 382119 382     
Total Assets Less Current Liabilities690 963681 722686 479687 217686 211689 885689 367687 786
Turnover Revenue 27 00030 716     
Average Number Employees During Period   11111
Fixed Assets683 467683 467683 467683 467683 467683 467683 467681 717
Provisions For Liabilities Balance Sheet Subtotal    119 382119 382119 382119 382
Creditors Due After One Year119 382119 382      
Creditors Due Within One Year6 5617 534      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements