CompanyTrack
S

SCOTTSDALE PROPERTIES LIMITED

Dissolved Leeds

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
S

SCOTTSDALE PROPERTIES LIMITED

Other letting and operating of own or leased real estate

Founded 6 Mar 2017 Dissolved Leeds, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 25 Nov 2025
Confirmation Statement Submitted 10 Oct 2025
Net assets £3.09M £22.43K 2023 year on year
Total assets £3.20M £64.33K 2023 year on year
Total Liabilities £106.12K £41.90K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG

Credit Report

Discover SCOTTSDALE PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£1.92k

Decreased by £9.19k (-83%)

Net Assets

£3.09M

Increased by £22.43k (+1%)

Total Liabilities

£106.12k

Increased by £41.90k (+65%)

Turnover

N/A

Employees

N/A

Debt Ratio

3%

Increased by 1 (+50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 3,272,154 Shares £3.27m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Feb 2018100£100£100
9 Feb 20183,272,054£3.27m£1

Officers

Officers

2 active
Status
Anthony William JonesDirectorBritishEngland786 Mar 2017Active
Patrick Bernard FinneganDirectorBritishEngland639 Feb 2018Active

Shareholders

Shareholders (3)

Fitzwilliam Trustees Number 1 Limited & Fitzwilliam Trustees Number 2 Limited As Trustee Of The Duchy Property Unit Trust
100.0%
3,247,1942 Oct 2019
Patrick Finnegan
0.0%
02 Oct 2019
Anthony William Jones
0.0%
02 Oct 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Fitzwilliam Trustees Number 1 Limited

United Kingdom

Active
Notified 30 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust

Fitzwilliam Trustees Number 2 Limited

United Kingdom

Active
Notified 30 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust

Patrick Bernard Finnegan

Ceased 30 Sept 2019

Ceased

Anthony William Jones

Ceased 30 Sept 2019

Ceased

Group Structure

Group Structure

FITZWILLIAM TRUSTEES NUMBER 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FITZWILLIAM TRUSTEES NUMBER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CALLENDER STREET NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
SCOTTSDALE PROPERTIES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
3 Dec 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(6 pages)
3 Dec 2025ResolutionResolutionsView(1 page)
3 Dec 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
25 Nov 2025AccountsAnnual accounts made up to 2025-11-24View(10 pages)
11 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Dec 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

3 Dec 2025 Resolution

Resolutions

3 Dec 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

25 Nov 2025 Accounts

Annual accounts made up to 2025-11-24

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 11 Dec 2025

Liquidation Voluntary Declaration Of Solvency

2 months ago on 3 Dec 2025

Resolutions

2 months ago on 3 Dec 2025

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 3 Dec 2025

Annual accounts made up to 2025-11-24

2 months ago on 25 Nov 2025