Company NameScott Wall Properties Limited
DirectorScott Leigh Wall
Company StatusActive
Company Number08496609
CategoryPrivate Limited Company
Incorporation Date19 April 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameScott Leigh Wall
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.scottwallphoto.com

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£5,689
Cash£4,101
Current Liabilities£12,640

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

14 November 2018Delivered on: 15 November 2018
Persons entitled: Stone Trading Limited

Classification: A registered charge
Particulars: 68 windsor road, droylsden, manchester, M43 6NB & 12 chaucer avenue, droylsden, manchester, M43 7UZ for further information please refer to the instrument attached.
Outstanding
14 November 2018Delivered on: 15 November 2018
Persons entitled: Stone Trading Limited

Classification: A registered charge
Particulars: 68 windsor road, droylsden, manchester, M43 6NB & 12 chaucer avenue, droylsden, manchester, M43 7UZ for further information please refer to the instrument attached.
Outstanding
6 November 2014Delivered on: 27 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 237 curzon road, ashton under lyne, lancashire, OL6 9NB.
Outstanding
4 April 2014Delivered on: 7 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 12 chaucer avenue, droylsden, manchester, M43 7UZ being all the land and buildings registered at the land registry under title GM181996 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 April 2014Delivered on: 7 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 68 windsor road, droylsden, manchester, M43 6NB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 April 2014Delivered on: 7 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 44 cornwall road, droylsden, manchester, M43 7PR being all the land and buildings registered at the land registry under title GM645006 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

12 September 2023Second filing of Confirmation Statement dated 30 June 2016 (7 pages)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 December 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 December 2019Satisfaction of charge 084966090003 in full (1 page)
16 December 2019Satisfaction of charge 084966090005 in full (1 page)
16 December 2019Satisfaction of charge 084966090006 in full (1 page)
14 August 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 November 2018Registration of charge 084966090006, created on 14 November 2018 (14 pages)
15 November 2018Registration of charge 084966090005, created on 14 November 2018 (25 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 June 2017Registered office address changed from C/O Pomegranate Consulting 2nd Floor the Lexicon Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O Pomegranate Consulting 2nd Floor the Lexicon Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 June 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 12/09/2023.
(6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Director's details changed for Scott Leigh Wall on 1 February 2015 (2 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Scott Leigh Wall on 1 February 2015 (2 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Scott Leigh Wall on 1 February 2015 (2 pages)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
27 November 2014Registration of charge 084966090004, created on 6 November 2014 (5 pages)
27 November 2014Registration of charge 084966090004, created on 6 November 2014 (5 pages)
27 November 2014Registration of charge 084966090004, created on 6 November 2014 (5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Registration of charge 084966090001 (6 pages)
7 April 2014Registration of charge 084966090002 (6 pages)
7 April 2014Registration of charge 084966090003 (6 pages)
7 April 2014Registration of charge 084966090003 (6 pages)
7 April 2014Registration of charge 084966090002 (6 pages)
7 April 2014Registration of charge 084966090001 (6 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 April 2013Incorporation (35 pages)
19 April 2013Incorporation (35 pages)