ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gilbert Scott Court No 1 Limited

Gilbert Scott Court No 1 Limited is an active company incorporated on 11 January 2012 with the registered office located in Windsor, Berkshire. Gilbert Scott Court No 1 Limited was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
07905851
Private limited by guarantee without share capital
Age
13 years
Incorporated 11 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (11 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Dulce Domum Alma Road
Eton Wick
Windsor
Berkshire
SL4 6JZ
United Kingdom
Address changed on 21 Jan 2025 (10 months ago)
Previous address was Suite No1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in May 1952
Director • Technical Director • British • Lives in England • Born in Sep 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lynton House Management Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Hillmead Court Residents Association Limited
Eaves Property Management Services Limited is a mutual person.
Active
Crofton Close Residents Association Limited
Eaves Property Management Services Limited is a mutual person.
Active
Richard Court Residents Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Coppermill Lock Management Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Beechfield Place Management Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Amerden Lakes Management Company Ltd
Eaves Property Management Services Limited is a mutual person.
Active
Jewell Court Management Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£174.02K
Decreased by £442 (-0%)
Total Liabilities
-£10.03K
Decreased by £2.7K (-21%)
Net Assets
£163.99K
Increased by £2.26K (+1%)
Debt Ratio (%)
6%
Decreased by 1.53% (-21%)
Latest Activity
Micro Accounts Submitted
20 Days Ago on 26 Nov 2025
Mrs Deborah Robb Appointed
2 Months Ago on 24 Sep 2025
Hannah Guzzetta King Resigned
4 Months Ago on 12 Aug 2025
Hector Ian Samuel Robb Resigned
4 Months Ago on 12 Aug 2025
Michelle Anne O'shea-Sandwith Resigned
4 Months Ago on 12 Aug 2025
Lorna Catherine Charles Resigned
4 Months Ago on 12 Aug 2025
Karen Janet Wilson Resigned
6 Months Ago on 9 Jun 2025
Confirmation Submitted
10 Months Ago on 21 Jan 2025
Registered Address Changed
10 Months Ago on 21 Jan 2025
Micro Accounts Submitted
1 Year Ago on 29 Nov 2024
Get Credit Report
Discover Gilbert Scott Court No 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Appointment of Mrs Deborah Robb as a director on 24 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Hannah Guzzetta King as a director on 12 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Michelle Anne O'shea-Sandwith as a director on 12 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Hector Ian Samuel Robb as a director on 12 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Lorna Catherine Charles as a director on 12 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Karen Janet Wilson as a director on 9 June 2025
Submitted on 18 Jun 2025
Registered office address changed from Suite No1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 11 January 2025 with no updates
Submitted on 21 Jan 2025
Micro company accounts made up to 28 February 2024
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year