ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scrutton Estates Limited

Scrutton Estates Limited is an active company incorporated on 6 September 1962 with the registered office located in London, Greater London. Scrutton Estates Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00734610
Private limited company
Age
63 years
Incorporated 6 September 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (3 months ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
1 Cambus Road
London
E16 4AY
Address changed on 26 Sep 2024 (1 year 3 months ago)
Previous address was Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom
Telephone
02074761215
Email
Available in Endole App
People
Officers
7
Shareholders
12
Controllers (PSC)
1
Director • Secretary • Non Executive Director • British • Lives in UK • Born in Jun 1979
Director • Non Executive Director • British • Lives in UK • Born in Nov 1983
Director • Property Management • British • Lives in England • Born in Jul 1976
Director • British • Lives in UK • Born in Jul 1945
Director • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Excelsior Trust(The)
John Derek Hunter Irving is a mutual person.
Active
Venta Business Finance (East) Ltd
John Derek Hunter Irving is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£259K
Increased by £66K (+34%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£118.72M
Decreased by £4.05M (-3%)
Total Liabilities
-£31.59M
Increased by £1.48M (+5%)
Net Assets
£87.12M
Decreased by £5.52M (-6%)
Debt Ratio (%)
27%
Increased by 2.08% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Nov 2025
Confirmation Submitted
3 Months Ago on 24 Sep 2025
Mrs Claire Blanche Blackie Appointed
5 Months Ago on 1 Aug 2025
Ann Margaret Scrutton Resigned
5 Months Ago on 1 Aug 2025
Full Accounts Submitted
11 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 26 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 26 Sep 2024
New Charge Registered
1 Year 8 Months Ago on 7 May 2024
New Charge Registered
1 Year 8 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Jan 2024
Get Credit Report
Discover Scrutton Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Claire Blanche Blackie as a secretary on 1 August 2025
Submitted on 9 Dec 2025
Termination of appointment of Ann Margaret Scrutton as a secretary on 1 August 2025
Submitted on 8 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 19 Nov 2025
Confirmation statement made on 22 September 2025 with no updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Register inspection address has been changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom to 50-60 Station Road Cambridge CB1 2JH
Submitted on 26 Sep 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 26 Sep 2024
Registration of charge 007346100010, created on 7 May 2024
Submitted on 14 May 2024
Registration of charge 007346100011, created on 7 May 2024
Submitted on 14 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year