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 (8 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Dulce Domum Alma Road
Eton Wick
Windsor
Berkshire
SL4 6JZ
United Kingdom
Address changed on 21 Jan 2025 (7 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
7
Shareholders
-
Controllers (PSC)
1
Director • Technical Director • British • Lives in England • Born in Sep 1969
Director • Strategy Consultant • British • Lives in England • Born in Dec 1988
Director • Airline Crew • British • Lives in England • Born in Mar 1976
Director • Personal Assistant • British • Lives in England • Born in Dec 1970
Director • None • British • Lives in England • Born in Jun 1947
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 (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
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
£174.46K
Decreased by £423 (-0%)
Total Liabilities
-£12.74K
Increased by £10.3K (+422%)
Net Assets
£161.73K
Decreased by £10.72K (-6%)
Debt Ratio (%)
7%
Increased by 5.9% (+423%)
Latest Activity
Hannah Guzzetta King Resigned
1 Month Ago on 12 Aug 2025
Hector Ian Samuel Robb Resigned
1 Month Ago on 12 Aug 2025
Michelle Anne O'shea-Sandwith Resigned
1 Month Ago on 12 Aug 2025
Lorna Catherine Charles Resigned
1 Month Ago on 12 Aug 2025
Karen Janet Wilson Resigned
3 Months Ago on 9 Jun 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Micro Accounts Submitted
9 Months Ago on 29 Nov 2024
Mr Hector Ian Samuel Robb Appointed
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 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
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
Appointment of Mr Hector Ian Samuel Robb as a director on 23 May 2024
Submitted on 20 Sep 2024
Confirmation statement made on 11 January 2024 with no updates
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year