Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT ANGLIA HOMES LIMITED
Company Information for

SCOTT ANGLIA HOMES LIMITED

J D GARDINER & CO, Corby Enterprise Centre Priors Hall, London Road, Corby, NORTHAMPTONSHIRE, NN17 5EU,
Company Registration Number
03335848
Private Limited Company
Active

Company Overview

About Scott Anglia Homes Ltd
SCOTT ANGLIA HOMES LIMITED was founded on 1997-03-19 and has its registered office in Corby. The organisation's status is listed as "Active". Scott Anglia Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTT ANGLIA HOMES LIMITED
 
Legal Registered Office
J D GARDINER & CO
Corby Enterprise Centre Priors Hall
London Road
Corby
NORTHAMPTONSHIRE
NN17 5EU
Other companies in NN17
 
Previous Names
HAPPISBURGH REALTY LIMITED10/05/2007
Filing Information
Company Number 03335848
Company ID Number 03335848
Date formed 1997-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-23 11:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT ANGLIA HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTT ANGLIA HOMES LIMITED

Current Directors
Officer Role Date Appointed
NORMAN DANIEL ASHTON
Company Secretary 1997-03-20
NORMAN DANIEL ASHTON
Director 1997-03-19
STELLA ANNE ASHTON
Director 1997-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-03-19 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN DANIEL ASHTON AFP LIMITED Director 2005-04-01 CURRENT 2005-03-30 Active
STELLA ANNE ASHTON AFP LIMITED Director 2005-04-01 CURRENT 2005-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM C/O J D Gardiner & Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU
2023-05-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-28CESSATION OF NORMAN DANIEL ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF NORMAN DANIEL ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF STELLA ANNE ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF STELLA ANNE ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE RUTH ASHTON
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE RUTH ASHTON
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ALICE WESTCOTT
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ALICE WESTCOTT
2022-05-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-05-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-05-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29SH19Statement of capital on 2019-03-29 GBP 202,501.0
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-18SH20Statement by Directors
2019-03-18CAP-SSSolvency Statement dated 09/03/19
2019-03-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA ANNE ASHTON
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 405002
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 405002
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA ANNE ASHTON / 27/12/2014
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DANIEL ASHTON / 27/12/2014
2015-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN DANIEL ASHTON on 2014-12-27
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northants NN17 1NG
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 405002
2014-03-27AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0119/03/13 ANNUAL RETURN FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA ANNE ASHTON / 28/06/2012
2013-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN DANIEL ASHTON on 2012-06-28
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O J D GARDINER & CO PO BOX 7 CORPORAT EDINBURGH HOUSE 7 CORPORATION STREET CORBY NORTHAMPTONSHIRE NN17 1NG UNITED KINGDOM
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DANIEL ASHTON / 28/06/2012
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM JD GARDINER & CO CHISHOLM HOUSE 9 QUEENS SQUARE CORBY NORTHANTS NN17 1PD
2012-05-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0119/03/12 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0119/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANNE ASHTON / 17/06/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DANIEL ASHTON / 17/06/2010
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN DANIEL ASHTON / 17/06/2010
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0119/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANNE ASHTON / 19/03/2010
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-07363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10CERTNMCOMPANY NAME CHANGED HAPPISBURGH REALTY LIMITED CERTIFICATE ISSUED ON 10/05/07
2007-03-28363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/06
2006-04-20363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-28363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-31363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-03-20WRES13RE AGREEMENT 06/03/98
1998-03-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/98
1998-01-2188(2)RAD 14/01/98--------- £ SI 42000@1=42000 £ IC 320002/362002
1998-01-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-01-0688(2)PAD 18/11/97--------- £ SI 120000@1=120000 £ IC 200002/320002
1997-12-23ORES13SECTION 320 18/11/97
1997-12-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/97
1997-12-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/97
1997-04-1088(2)RAD 28/03/97--------- £ SI 200000@1=200000 £ IC 2/200002
1997-04-09288bSECRETARY RESIGNED
1997-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SCOTT ANGLIA HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTT ANGLIA HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT ANGLIA HOMES LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 5,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTT ANGLIA HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT ANGLIA HOMES LIMITED
Trademarks
We have not found any records of SCOTT ANGLIA HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE THE MUSEUM OF THE BROADS 2008-11-12 Outstanding

We have found 1 mortgage charges which are owed to SCOTT ANGLIA HOMES LIMITED

Income
Government Income
We have not found government income sources for SCOTT ANGLIA HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SCOTT ANGLIA HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT ANGLIA HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT ANGLIA HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTT ANGLIA HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.