ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scholes Park Developments Limited

Scholes Park Developments Limited is an active company incorporated on 6 October 1999 with the registered office located in Leeds, West Yorkshire. Scholes Park Developments Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03854079
Private limited company
Age
26 years
Incorporated 6 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (27 days ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Saffery Llp
10 Wellington Place
Leeds
LS1 4AP
England
Address changed on 1 Oct 2024 (1 year 1 month ago)
Previous address was Saffery Llp Mitre House North Park Road Harrogate HG1 5RX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Chief Executive • English • Lives in England • Born in Jul 1948
Director • Retailer • British • Lives in UK • Born in Aug 1975
Director • Solicitor • British • Lives in UK • Born in Mar 1952
Director • Irish • Lives in UK • Born in Mar 1962
Mrs Anne Gwendoline Fuller
PSC • English • Lives in England • Born in Jul 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J. J. Harrison Estates Limited
Anne Gwendoline Fuller, , and 2 more are mutual people.
Active
Ridgedale Holdings Limited
Mr Nicholas Philip Giles is a mutual person.
Active
G.B.Nominees Limited
Mr Nicholas Philip Giles is a mutual person.
Active
G.B. Hooper & Son Ltd
Mr Nicholas Philip Giles is a mutual person.
Active
Gosling Foundation Limited(The)
Mr Nicholas Philip Giles is a mutual person.
Active
Feroquest Limited
Mr Nicholas Philip Giles is a mutual person.
Active
Hoopers Africa Trust
Mr Nicholas Philip Giles is a mutual person.
Active
GTB Limited
Blaise Christian Farmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£241.44K
Decreased by £51.44K (-18%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£242.46K
Decreased by £51.49K (-18%)
Total Liabilities
-£1.43M
Increased by £2.59K (0%)
Net Assets
-£1.19M
Decreased by £54.08K (+5%)
Debt Ratio (%)
591%
Increased by 104.35% (+21%)
Latest Activity
Confirmation Submitted
16 Days Ago on 17 Oct 2025
Nicholas Philip Giles Resigned
5 Months Ago on 19 May 2025
J J Harrison Estates Ltd (PSC) Resigned
7 Months Ago on 20 Mar 2025
Anne Gwendoline Fuller (PSC) Appointed
7 Months Ago on 20 Mar 2025
Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Mrs Anne Gwendoline Fuller Details Changed
2 Years 2 Months Ago on 23 Aug 2023
Get Credit Report
Discover Scholes Park Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2025 with updates
Submitted on 17 Oct 2025
Termination of appointment of Nicholas Philip Giles as a director on 19 May 2025
Submitted on 22 May 2025
Cessation of J J Harrison Estates Ltd as a person with significant control on 20 March 2025
Submitted on 31 Mar 2025
Notification of Anne Gwendoline Fuller as a person with significant control on 20 March 2025
Submitted on 31 Mar 2025
Resolutions
Submitted on 12 Mar 2025
Statement of capital following an allotment of shares on 5 March 2025
Submitted on 11 Mar 2025
Sub-division of shares on 5 March 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 6 October 2024 with no updates
Submitted on 25 Oct 2024
Registered office address changed from Saffery Llp Mitre House North Park Road Harrogate HG1 5RX United Kingdom to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year