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

SCALECREST LIMITED

ARGYLE HOUSE 3RD FLOOR NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW,
Company Registration Number
05710358
Private Limited Company
Active

Company Overview

About Scalecrest Ltd
SCALECREST LIMITED was founded on 2006-02-15 and has its registered office in Northwood Hills. The organisation's status is listed as "Active". Scalecrest 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
SCALECREST LIMITED
 
Legal Registered Office
ARGYLE HOUSE 3RD FLOOR NORTHSIDE
JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1NW
Other companies in HA6
 
Filing Information
Company Number 05710358
Company ID Number 05710358
Date formed 2006-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCALECREST 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 SCALECREST LIMITED

Current Directors
Officer Role Date Appointed
SATYAM DILIPKUMAR POPAT
Director 2006-03-07
SHIVAM DILIP POPAT
Director 2006-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
KIRTI POPAT
Company Secretary 2006-03-07 2014-02-01
ASHOK BHARDWAJ
Nominated Secretary 2006-02-15 2006-03-03
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2006-02-15 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATYAM DILIPKUMAR POPAT MS9 LODGE ROAD LTD Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
SATYAM DILIPKUMAR POPAT MS 9 DEVELOPMENTS LTD Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
SATYAM DILIPKUMAR POPAT MAYTAS LTD Director 2016-04-15 CURRENT 2016-04-15 Active
SATYAM DILIPKUMAR POPAT P4 INVESTMENTS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
SHIVAM DILIP POPAT NEWCROFT VENTURES LIMITED Director 2018-06-13 CURRENT 2017-12-06 Active - Proposal to Strike off
SHIVAM DILIP POPAT B&S CAPITAL INVESTMENT (1) LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
SHIVAM DILIP POPAT CHOREX CONSULTANTS LIMITED Director 2016-05-11 CURRENT 2014-02-12 Active
SHIVAM DILIP POPAT DEMARK LIMITED Director 2016-01-06 CURRENT 2015-12-11 Dissolved 2018-01-09
SHIVAM DILIP POPAT INTRATEC LIMITED Director 2016-01-04 CURRENT 2015-12-11 Active
SHIVAM DILIP POPAT WINWIN FINANCE LIMITED Director 2015-12-09 CURRENT 2015-10-26 Active
SHIVAM DILIP POPAT GRANGEMORE MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-08-26 Dissolved 2017-04-18
SHIVAM DILIP POPAT THREEOEIGHT KILBURN GP LIMITED Director 2015-08-05 CURRENT 2013-06-12 Active
SHIVAM DILIP POPAT THREEOEIGHT KILBURN NOMINEE LIMITED Director 2015-08-05 CURRENT 2013-06-13 Active
SHIVAM DILIP POPAT THREEOEIGHT KILBURN PROPERTY MANAGER LTD Director 2015-06-02 CURRENT 2014-02-12 Active
SHIVAM DILIP POPAT INFRABLACK LIMITED Director 2015-06-02 CURRENT 2014-02-12 Active
SHIVAM DILIP POPAT ASTRUM INVESTMENT (AIFM) LTD Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-09-19
SHIVAM DILIP POPAT ASTRUM INVESTMENT LTD Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2017-08-22
SHIVAM DILIP POPAT STAR INVESTMENT MANAGEMENT (FS) LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-08-15
SHIVAM DILIP POPAT STAR INVESTMENT MANAGEMENT (GP) LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-08-08
SHIVAM DILIP POPAT STAR INVESTMENT MANAGEMENT (PAM) LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-08-08
SHIVAM DILIP POPAT STAR INVESTMENT MANAGEMENT (SP) LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-08-15
SHIVAM DILIP POPAT B&S PROPERTY (STAR) LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-08-08
SHIVAM DILIP POPAT POPAT BROTHERS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
SHIVAM DILIP POPAT LANDPORT INVESTMENTS LIMITED Director 2013-03-14 CURRENT 2012-04-17 Dissolved 2015-12-15
SHIVAM DILIP POPAT 1 LOGISTICS LTD Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2014-02-25
SHIVAM DILIP POPAT BIRCROFT INSURANCE SERVICES LIMITED Director 2010-09-10 CURRENT 1991-12-19 Active
SHIVAM DILIP POPAT LODGEBANK LIMITED Director 2010-02-23 CURRENT 2010-02-10 Active
SHIVAM DILIP POPAT S2 ASSET MANAGEMENT LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
SHIVAM DILIP POPAT P4 INVESTMENTS LIMITED Director 2005-03-03 CURRENT 2005-03-03 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
2024-03-2830/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-3030/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SATYAM DILIPKUMAR POPAT
2021-03-29AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-12-23AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-12-28AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-14AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVAM POPAT
2017-03-08AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-12-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Mr Satyam Dilipkumar Popat on 2016-06-28
2016-02-21AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-09DISS40Compulsory strike-off action has been discontinued
2014-08-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVAM POPAT / 01/01/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATYAM POPAT / 01/10/2013
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRTI POPAT
2013-04-05AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM C/O C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN England
2012-02-29AR0115/02/12 FULL LIST
2011-12-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-01AR0115/02/11 FULL LIST
2011-01-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-04AR0115/02/10 FULL LIST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM C/O V SHAH & CO ARGYLE HOUSE SOUTHSIDE 2ND FLOOR JOEL STREET, NORTHWOOD HILLS MIDDLESEX HA6 1LN
2009-01-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / SHIVAM POPAT / 18/01/2008
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O V SHAH & CO 1 HALLMARK TRADING ESTATE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-03-01363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-3188(2)RAD 07/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-08288bSECRETARY RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SCALECREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-22
Fines / Sanctions
No fines or sanctions have been issued against SCALECREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-05-22 Satisfied MORTGAGE EXPRESS
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 SCALECREST LIMITED

Intangible Assets
Patents
We have not found any records of SCALECREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCALECREST LIMITED
Trademarks
We have not found any records of SCALECREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCALECREST 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 (68100 - Buying and selling of own real estate) as SCALECREST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SCALECREST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCALECREST LIMITEDEvent Date2014-07-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCALECREST 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 SCALECREST 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.