ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scaliscro Estates Limited

Scaliscro Estates Limited is an active company incorporated on 23 May 2018 with the registered office located in Winchester, Hampshire. Scaliscro Estates Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11378491
Private limited company
Age
7 years
Incorporated 23 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
25 St. Thomas Street
Winchester
Hampshire
SO23 9HJ
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Cyprus • Born in Mar 1961
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1975
Director • Solicitor • British • Lives in UK • Born in Jan 1961
Mr Nicholas Antony Clarke
PSC • British • Lives in Cyprus • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackenwood Polo Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Blackdown Resources (UK) Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Harmony Minerals Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
FGH Uranium 1 Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Curzon African Holdings Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Salkeld Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Weyborne Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Midus Holdings Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£110K
Decreased by £84.9K (-44%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£12.01M
Increased by £4.87M (+68%)
Total Liabilities
-£13.52M
Increased by £4.81M (+55%)
Net Assets
-£1.51M
Increased by £57.13K (-4%)
Debt Ratio (%)
113%
Decreased by 9.4% (-8%)
Latest Activity
Mrs Rebecca Anne Kimber-Danger Appointed
4 Months Ago on 20 Jun 2025
Nicholas Mark Davis Resigned
4 Months Ago on 20 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Mr Nicholas Antony Clarke Details Changed
6 Months Ago on 1 May 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
6 Months Ago on 1 May 2025
Mr Nicholas Antony Clarke Details Changed
8 Months Ago on 12 Feb 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
8 Months Ago on 12 Feb 2025
Charge Satisfied
9 Months Ago on 5 Feb 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover Scaliscro Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicholas Mark Davis as a director on 20 June 2025
Submitted on 25 Jun 2025
Appointment of Mrs Rebecca Anne Kimber-Danger as a director on 20 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 16 Jun 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 May 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 May 2025
Submitted on 2 Jun 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Nicholas Antony Clarke on 12 February 2025
Submitted on 12 Feb 2025
Satisfaction of charge 113784910003 in full
Submitted on 5 Feb 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year