Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SCHOOL HOUSE CLOSE LTD
Company Information for

SCHOOL HOUSE CLOSE LTD

422 LISBURN ROAD, BELFAST, BT9 6GN,
Company Registration Number
NI058048
Private Limited Company
Active

Company Overview

About School House Close Ltd
SCHOOL HOUSE CLOSE LTD was founded on 2006-02-03 and has its registered office in Belfast. The organisation's status is listed as "Active". School House Close Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHOOL HOUSE CLOSE LTD
 
Legal Registered Office
422 LISBURN ROAD
BELFAST
BT9 6GN
Other companies in BT35
 
Filing Information
Company Number NI058048
Company ID Number NI058048
Date formed 2006-02-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOOL HOUSE CLOSE 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 SCHOOL HOUSE CLOSE LTD

Current Directors
Officer Role Date Appointed
JACK JAMES MCVEIGH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA SUSAN CUNNINGHAM
Company Secretary 2008-02-28 2014-01-01
PATRICK JAMES MC VEIGH
Director 2007-05-05 2014-01-01
OLIVIA SUSAN CUNNINGHAM
Director 2007-05-05 2008-02-28
DERVAL CAMPBELL
Company Secretary 2006-02-03 2007-05-05
KIERAN CAMPBELL
Director 2006-02-03 2007-05-05
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-02-03 2006-02-03
CS DIRECTOR SERVICES LIMITED
Director 2006-02-03 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK JAMES MCVEIGH BAYVIEW APARTMENTS LIMITED Director 2018-05-11 CURRENT 1998-06-15 Active
JACK JAMES MCVEIGH 105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2001-06-27 Active
JACK JAMES MCVEIGH FLAGSTAFF MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2003-08-09 Active
JACK JAMES MCVEIGH AVA HOUSE MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2004-08-10 Active
JACK JAMES MCVEIGH BRADSHAW'S PLACE MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2005-08-17 Active
JACK JAMES MCVEIGH GLENCAR MEADOWS MANAGEMENT COMPANY LIMITED Director 2018-05-10 CURRENT 2015-08-18 Active
JACK JAMES MCVEIGH BALLYSESSY CLOSE APARTMENTS MANAGEMENT COMPANY LTD Director 2018-04-26 CURRENT 2018-04-26 Active
JACK JAMES MCVEIGH ARD BRID MANAGEMENT COMPANY LTD Director 2018-03-07 CURRENT 2018-03-07 Active
JACK JAMES MCVEIGH CHAPEL HILL AND BEECH WOOD MANAGEMENT COMPANY LTD Director 2018-01-10 CURRENT 2018-01-10 Active
JACK JAMES MCVEIGH LINEN FIELDS LURGAN LTD Director 2017-09-07 CURRENT 2017-09-07 Active
JACK JAMES MCVEIGH BURN BRAE CRESCENT MANAGEMENT LTD Director 2017-05-18 CURRENT 2017-05-18 Active
JACK JAMES MCVEIGH CHAPEL VIEW (ARDGLASS) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JACK JAMES MCVEIGH OLD MILL RACE MANAGEMENT LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACK JAMES MCVEIGH COOLMILLISH MANAGEMENT (N.I.) LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
JACK JAMES MCVEIGH LURGAN DEMESNE LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JACK JAMES MCVEIGH FAIRWAYS VIEW MANAGEMENT LTD Director 2016-02-26 CURRENT 2010-01-22 Active
JACK JAMES MCVEIGH MEADOW COURT (MEIGH) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JACK JAMES MCVEIGH COLLINBRIDGE MANAGEMENT COMPANY LIMITED Director 2014-12-03 CURRENT 2006-10-11 Active
JACK JAMES MCVEIGH POUND LANE DEVELOPMENTS LIMITED Director 2014-07-02 CURRENT 2009-11-05 Active
JACK JAMES MCVEIGH CORAL COTTAGES MANAGEMENT COMPANY LTD Director 2014-01-01 CURRENT 2004-05-29 Dissolved 2016-01-12
JACK JAMES MCVEIGH CHERRY HILL (NI) LTD Director 2014-01-01 CURRENT 2007-03-26 Dissolved 2015-11-17
JACK JAMES MCVEIGH QUOILE CRESCENT MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-06-28 Dissolved 2016-02-02
JACK JAMES MCVEIGH MILLBROOK (GARVAGHY) LIMITED Director 2014-01-01 CURRENT 2006-09-15 Dissolved 2016-03-22
JACK JAMES MCVEIGH SKERRIFF COURT MANAGEMENT COMPANY LTD Director 2014-01-01 CURRENT 2010-10-15 Dissolved 2017-03-21
JACK JAMES MCVEIGH SEAVIEW ARDGLASS APARTMENTS MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2009-09-21 Dissolved 2017-02-28
JACK JAMES MCVEIGH SEAVIEW ARDGLASS MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2009-09-21 Dissolved 2017-02-28
JACK JAMES MCVEIGH LAUREL MEWS LIMITED Director 2014-01-01 CURRENT 2010-06-02 Dissolved 2017-11-07
JACK JAMES MCVEIGH MOUNT PLEASANT NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2009-09-28 Dissolved 2018-01-09
JACK JAMES MCVEIGH CROFT ROAD MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2004-10-06 Active
JACK JAMES MCVEIGH 371/375 ANTRIM ROAD MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-10-06 Active
JACK JAMES MCVEIGH BROMFIELD MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2006-03-16 Active
JACK JAMES MCVEIGH BELSIZE MEADOWS MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-06-28 Active
JACK JAMES MCVEIGH CLOCKHILL MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2009-01-27 Active
JACK JAMES MCVEIGH GLENCORR MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2012-08-06 Active
JACK JAMES MCVEIGH CHERRYHILL RESIDENTIAL MANAGEMENT CO LTD Director 2014-01-01 CURRENT 2013-03-14 Active
JACK JAMES MCVEIGH CHARLOTTE STREET COURT LIMITED Director 2014-01-01 CURRENT 1998-03-10 Active
JACK JAMES MCVEIGH SEAMOUNT MANAGEMENT LIMITED Director 2014-01-01 CURRENT 1999-07-03 Active
JACK JAMES MCVEIGH ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED Director 2014-01-01 CURRENT 2001-01-18 Active
JACK JAMES MCVEIGH BANN SPINNERS MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2001-02-01 Active
JACK JAMES MCVEIGH CARNVALLEY MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2002-10-21 Active
JACK JAMES MCVEIGH STONEBRIDGE MEADOWS MANAGEMENT CO LTD Director 2014-01-01 CURRENT 2003-06-09 Active
JACK JAMES MCVEIGH LISGARVAGH MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2003-06-18 Active
JACK JAMES MCVEIGH ELMGROVE MANAGEMENT COMPANY (NEWRY) LIMITED Director 2014-01-01 CURRENT 2003-09-17 Active
JACK JAMES MCVEIGH RIVERDALE COURT MANAGEMENT CO (NI) LTD Director 2014-01-01 CURRENT 2003-10-13 Active
JACK JAMES MCVEIGH BAYVIEW GREENISLAND MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2004-02-03 Active
JACK JAMES MCVEIGH MILLARS FORD MANAGEMENT LTD Director 2014-01-01 CURRENT 2004-03-09 Active
JACK JAMES MCVEIGH OLD RAILWAY VIEW MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2004-03-30 Active
JACK JAMES MCVEIGH CLONMORE MANOR MANAGEMENT CO LTD Director 2014-01-01 CURRENT 2004-06-11 Active
JACK JAMES MCVEIGH CLIFTONVILLE AVENUE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2004-11-24 Active
JACK JAMES MCVEIGH WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD Director 2014-01-01 CURRENT 2004-10-27 Active
JACK JAMES MCVEIGH MILLVIEW CLOSE LIMITED Director 2014-01-01 CURRENT 2004-12-06 Active
JACK JAMES MCVEIGH MOORE PROJECT MANGEMENT COMPANY LIMITED - THE Director 2014-01-01 CURRENT 2005-02-14 Active
JACK JAMES MCVEIGH TARAWOOD MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-03-22 Active
JACK JAMES MCVEIGH TARAWOOD APARTMENTS MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-03-23 Active
JACK JAMES MCVEIGH THE MCNIECE PROJECT MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-08-25 Active
JACK JAMES MCVEIGH ELEVEN JUBILEE AVENUE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-07-01 Active
JACK JAMES MCVEIGH MILL STREET PROPERTY MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2005-12-05 Active
JACK JAMES MCVEIGH ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2006-02-15 Active
JACK JAMES MCVEIGH BROOMHILL TOWN HOUSE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2006-03-27 Active
JACK JAMES MCVEIGH CARRAIG WAY LTD Director 2014-01-01 CURRENT 2006-10-23 Active - Proposal to Strike off
JACK JAMES MCVEIGH MOUNT PLEASANT HOUSE (NI) LIMITED Director 2014-01-01 CURRENT 2006-11-23 Active
JACK JAMES MCVEIGH CLARMONT PLACE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2007-01-22 Dissolved 2018-07-03
JACK JAMES MCVEIGH BEECH HILL (NI) LTD Director 2014-01-01 CURRENT 2007-03-26 Active
JACK JAMES MCVEIGH BEECH MEADOWS MANAGEMENT LTD Director 2014-01-01 CURRENT 2007-03-26 Active
JACK JAMES MCVEIGH CONNSBROOK AVENUE APARTMENTS LTD Director 2014-01-01 CURRENT 2007-05-16 Active
JACK JAMES MCVEIGH CAIRN GROVE MANAGEMENT CO LTD Director 2014-01-01 CURRENT 2007-07-02 Active
JACK JAMES MCVEIGH BALTIC AVENUE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2007-05-23 Active
JACK JAMES MCVEIGH RATHDALLAN MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-06-28 Active
JACK JAMES MCVEIGH LIMESTONE SQUARE MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2008-07-16 Active
JACK JAMES MCVEIGH CHERRYBURN MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2009-01-12 Active
JACK JAMES MCVEIGH GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2009-07-17 Active
JACK JAMES MCVEIGH MOORFIELD COURT KILKEEL MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2010-07-30 Active
JACK JAMES MCVEIGH OLD FORT LODGE MOYRAVERTY LTD Director 2014-01-01 CURRENT 2011-01-18 Active
JACK JAMES MCVEIGH CHURCH MEADOW (PORTADOWN) LIMITED Director 2014-01-01 CURRENT 2012-04-12 Active
JACK JAMES MCVEIGH DRUMLIN VIEW MANAGEMENT COMPANY LTD Director 2014-01-01 CURRENT 2012-06-28 Active - Proposal to Strike off
JACK JAMES MCVEIGH HUNTERS LODGE (LURGAN) LTD Director 2014-01-01 CURRENT 2013-10-17 Active
JACK JAMES MCVEIGH COLLEGE GREEN (BANGOR) LIMITED Director 2014-01-01 CURRENT 2013-11-14 Active
JACK JAMES MCVEIGH DOWNVIEW COURT LIMITED Director 2014-01-01 CURRENT 1984-09-12 Active
JACK JAMES MCVEIGH PINES APARTMENTS (NUMBER ONE) LIMITED - THE Director 2014-01-01 CURRENT 1986-05-19 Active
JACK JAMES MCVEIGH ASHGROVE HALL (NEWRY) LIMITED Director 2014-01-01 CURRENT 2001-06-27 Active
JACK JAMES MCVEIGH CLUAIN AIR MANAGEMENT CO. LIMITED Director 2014-01-01 CURRENT 2002-03-12 Active
JACK JAMES MCVEIGH CHURCH GREEN MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2001-12-12 Active
JACK JAMES MCVEIGH FAIRWINDS PROPERTY MANAGEMENT LTD Director 2014-01-01 CURRENT 2002-06-13 Active
JACK JAMES MCVEIGH MOORINGS MANAGEMENT CO NI LTD - THE Director 2014-01-01 CURRENT 2003-11-27 Active - Proposal to Strike off
JACK JAMES MCVEIGH DONAGH GROVE MANAGEMENT CO LIMITED Director 2014-01-01 CURRENT 2003-12-15 Active
JACK JAMES MCVEIGH CLONALLON SQUARE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2004-03-25 Active
JACK JAMES MCVEIGH OLD STATION DUNADRY MANAGEMENT CO LTD Director 2014-01-01 CURRENT 2004-05-29 Active
JACK JAMES MCVEIGH CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE Director 2014-01-01 CURRENT 2004-12-02 Active
JACK JAMES MCVEIGH QUAKER GREEN MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-01-14 Active
JACK JAMES MCVEIGH HORIZON MEWS LIMITED Director 2014-01-01 CURRENT 2004-12-06 Active
JACK JAMES MCVEIGH MONKSTOWN MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-04-26 Active
JACK JAMES MCVEIGH FOUNDARY COURT LTD Director 2014-01-01 CURRENT 2005-05-23 Active
JACK JAMES MCVEIGH PRINGATE MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2005-09-13 Active
JACK JAMES MCVEIGH OAK GROVE PROPERTY MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2005-09-09 Active
JACK JAMES MCVEIGH BRIDGES MANAGEMENT COMPANY LIMITED - THE Director 2014-01-01 CURRENT 2005-09-14 Active
JACK JAMES MCVEIGH CARRICKVALE MANOR MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2006-12-29 Active
JACK JAMES MCVEIGH LESLEY HEIGHTS MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2006-12-15 Active
JACK JAMES MCVEIGH CHANCELLORS HALL MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-03-05 Active
JACK JAMES MCVEIGH LARKFIELD ROAD APARTMENTS LIMITED Director 2014-01-01 CURRENT 2007-03-16 Active
JACK JAMES MCVEIGH ARTHUR STREET MEWS MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2008-03-06 Active
JACK JAMES MCVEIGH MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD Director 2014-01-01 CURRENT 2012-03-13 Active
JACK JAMES MCVEIGH CHERRYMOUNT MANAGEMENT COMPANY LIMITED Director 2014-01-01 CURRENT 2012-04-12 Active
JACK JAMES MCVEIGH APPLETON LODGE MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2012-04-12 Active
JACK JAMES MCVEIGH OUTSOURCE SERVICES (NI) LIMITED Director 2013-12-13 CURRENT 2003-09-17 Active - Proposal to Strike off
JACK JAMES MCVEIGH MENARY MOFFITT PROPERTY MANAGEMENT LIMITED Director 2013-12-13 CURRENT 2005-08-23 Active
JACK JAMES MCVEIGH NEW MILLS DEVELOPMENTS LIMITED Director 2013-12-13 CURRENT 2008-12-03 Active - Proposal to Strike off
JACK JAMES MCVEIGH MCVEIGH PROPERTY SALES LIMITED Director 2013-12-13 CURRENT 2010-12-09 Active - Proposal to Strike off
JACK JAMES MCVEIGH BLOCK MANAGEMENT (N.I.) LTD Director 2013-12-13 CURRENT 2012-10-31 Active
JACK JAMES MCVEIGH MCVEIGH PROPERTY SERVICES LIMITED Director 2013-12-13 CURRENT 2012-10-31 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
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2024-02-07CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-09CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-10-12AP02Appointment of Director Management Limited as director on 2021-10-12
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES MCVEIGH
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM 1 Kildare Street Newry BT34 1DQ Northern Ireland
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2020-08-14AP01DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES MCVEIGH
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM 1226 Quarry Lane Dublin Road Newry Co Down BT35 8QP
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 13
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 13
2015-03-16AR0103/02/15 ANNUAL RETURN FULL LIST
2014-10-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AP01DIRECTOR APPOINTED MR JACK JAMES MCVEIGH
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MC VEIGH
2014-05-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVIA CUNNINGHAM
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 13
2014-03-25AR0103/02/14 ANNUAL RETURN FULL LIST
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0103/02/13 ANNUAL RETURN FULL LIST
2012-10-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0103/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0103/02/11 ANNUAL RETURN FULL LIST
2010-11-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0103/02/10 ANNUAL RETURN FULL LIST
2009-03-27AC(NI)28/02/09 annual accts
2009-02-21371S(NI)03/02/09 ANNUAL RETURN SHUTTLE
2008-12-12AC(NI)28/02/08 ANNUAL ACCTS
2008-03-13371SR(NI)03/02/08
2008-03-05296(NI)CHANGE OF DIRS/SEC
2007-05-23296(NI)CHANGE OF DIRS/SEC
2007-05-23296(NI)CHANGE OF DIRS/SEC
2007-05-23295(NI)CHANGE IN SIT REG ADD
2007-03-14371S(NI)03/02/07 ANNUAL RETURN SHUTTLE
2007-03-14AC(NI)28/02/07 ANNUAL ACCTS
2006-04-01295(NI)CHANGE IN SIT REG ADD
2006-04-01296(NI)CHANGE OF DIRS/SEC
2006-04-01296(NI)CHANGE OF DIRS/SEC
2006-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SCHOOL HOUSE CLOSE 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 SCHOOL HOUSE CLOSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHOOL HOUSE CLOSE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-01 £ 369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 SCHOOL HOUSE CLOSE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 13
Cash Bank In Hand 2012-03-01 £ 717
Current Assets 2012-03-01 £ 717
Shareholder Funds 2012-03-01 £ 348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCHOOL HOUSE CLOSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOL HOUSE CLOSE LTD
Trademarks
We have not found any records of SCHOOL HOUSE CLOSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOOL HOUSE CLOSE 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 (98000 - Residents property management) as SCHOOL HOUSE CLOSE LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SCHOOL HOUSE CLOSE 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 SCHOOL HOUSE CLOSE 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 SCHOOL HOUSE CLOSE 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.