Company NameScott Real Estate Ltd
DirectorsDaniel Scott Freedman and Michelle Rebecca Freedman
Company StatusActive
Company Number06782541
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 2 months ago)
Previous NameD S Freedman Investments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Daniel Scott Freedman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fauna Close
Brockley Park
Stanmore
Middlesex
HA7 4PX
Director NameMrs Michelle Rebecca Freedman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 months, 3 weeks after company formation)
Appointment Duration15 years
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address12 Fauna Close
Brockley Park
Stanmore
Middlesex
HA7 4PX

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Daniel Scott Freedman
75.00%
Ordinary
1 at £1Michelle Rebecca Freedman
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,395
Cash£16
Current Liabilities£13,039

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 May 2022Company name changed d s freedman investments LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
(3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 4
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 4
(3 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Daniel Scott Freedman on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel Scott Freedman on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel Scott Freedman on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Michelle Rebecca Freedman on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Michelle Rebecca Freedman on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Michelle Rebecca Freedman on 5 January 2010 (2 pages)
20 April 2009Director appointed michelle rebecca freedman (1 page)
20 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 April 2009Director appointed michelle rebecca freedman (1 page)
20 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 January 2009Incorporation (9 pages)
5 January 2009Incorporation (9 pages)