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

SCILLONIAN PROPERTIES LTD

MARITIME HOUSE HUGH STREET, ST. MARY'S, ISLES OF SCILLY, TR21 0LL,
Company Registration Number
01776688
Private Limited Company
Active

Company Overview

About Scillonian Properties Ltd
SCILLONIAN PROPERTIES LTD was founded on 1983-12-09 and has its registered office in Isles Of Scilly. The organisation's status is listed as "Active". Scillonian Properties Ltd is a Private Limited Company registered in ENGLAND 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
SCILLONIAN PROPERTIES LTD
 
Legal Registered Office
MARITIME HOUSE HUGH STREET
ST. MARY'S
ISLES OF SCILLY
TR21 0LL
Other companies in TR21
 
Filing Information
Company Number 01776688
Company ID Number 01776688
Date formed 1983-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCILLONIAN PROPERTIES LTD
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 SCILLONIAN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
RAYMOND THOMAS JACKMAN
Company Secretary 1997-11-10
LISBET ANN JACKMAN
Director 1992-03-31
RAYMOND THOMAS JACKMAN
Director 1992-03-31
THOMAS DAVID JACKMAN
Director 2004-11-01
WILLIAM HARGREAVES JACKMAN
Director 2008-06-16
KATHERINE MAY MUMFORD
Director 2003-03-11
VICTORIA ANN THOMPSON
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
LISBET ANN JACKMAN
Company Secretary 1992-03-31 1997-11-10
FLORENCE MAY DUXBURY
Director 1992-03-31 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM HUNT AD AUTOS LTD Director 2017-07-07 CURRENT 2017-07-07 Active
RAYMOND THOMAS JACKMAN SCILLONIAN HOLDINGS LTD. Company Secretary 1991-11-14 CURRENT 1983-02-11 Active
LISBET ANN JACKMAN SCILLONIAN HOLDINGS LTD. Director 1991-11-14 CURRENT 1983-02-11 Active
RAYMOND THOMAS JACKMAN SCILLONIAN HOLDINGS LTD. Director 1991-11-14 CURRENT 1983-02-11 Active
THOMAS DAVID JACKMAN SCILLONIAN MARINE CONSULTANTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
WILLIAM HARGREAVES JACKMAN SCILLONIAN HOLDINGS LTD. Director 2008-04-16 CURRENT 1983-02-11 Active
KATHERINE MAY MUMFORD SCILLONIAN HOLDINGS LTD. Director 2003-03-11 CURRENT 1983-02-11 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
2024-03-06CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-31CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM 8 Lower Strand St Mary's Isles of Scilly TR21 0PS
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2018-02-09CH01Director's details changed for Victoria Ann Jackman on 2017-03-31
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-12CH01Director's details changed for Katherine May Jackman on 2012-12-31
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0124/01/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-04AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARGREAVES JACKMAN / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN JACKMAN / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID JACKMAN / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JACKMAN / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISBET ANN JACKMAN / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MAY JACKMAN / 01/01/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED WILLIAM HARGREAVES JACKMAN
2008-04-29288aDIRECTOR APPOINTED VICTORIA ANN JACKMAN
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-05288aNEW DIRECTOR APPOINTED
2003-02-18363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-16363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-14288aNEW SECRETARY APPOINTED
1997-11-14288bDIRECTOR RESIGNED
1997-11-14288bSECRETARY RESIGNED
1997-01-29363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1997-01-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-16363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-24CERTNMCOMPANY NAME CHANGED FLAGSHIRE LIMITED CERTIFICATE ISSUED ON 25/07/95
1995-03-30363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1995-01-23AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-16395PARTICULARS OF MORTGAGE/CHARGE
1994-04-07363sRETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-31363sRETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
1993-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 SCILLONIAN PROPERTIES LTD 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 SCILLONIAN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-07-16 Outstanding LISBET ANN JACKMAN
DEBENTURE 1990-09-01 Satisfied R T JACKMAN
LEGAL CHARGE 1984-08-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 12,270

Creditors and other liabilities

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
2021-03-31

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 SCILLONIAN PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 942
Current Assets 2012-04-01 £ 2,533
Debtors 2012-04-01 £ 1,591
Fixed Assets 2012-04-01 £ 555,563
Shareholder Funds 2012-04-01 £ 545,826
Tangible Fixed Assets 2012-04-01 £ 555,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCILLONIAN PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCILLONIAN PROPERTIES LTD
Trademarks
We have not found any records of SCILLONIAN PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCILLONIAN PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SCILLONIAN PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCILLONIAN PROPERTIES LTD 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 SCILLONIAN PROPERTIES LTD 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 SCILLONIAN PROPERTIES LTD 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.