CompanyTrack
S

SCHOLES DEVELOPMENT COMPANY LIMITED

Active Leeds

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
S

SCHOLES DEVELOPMENT COMPANY LIMITED

Buying and selling of own real estate

Founded 6 Oct 1993 Active Leeds, England 3 employees
Buying and selling of own real estate
Accounts Submitted 13 Oct 2025
Confirmation Statement Submitted 25 Sept 2025
Net assets £63.39K £680.00 2023 year on year
Total assets £465.67K £2.66K 2023 year on year
Total Liabilities £402.28K £3.34K 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

12th Floor Basilica 2 King Charles Street Leeds LS1 6LS England

Credit Report

Discover SCHOLES DEVELOPMENT COMPANY 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 (2014–2023)

Cash in Bank

N/A

Net Assets

£63.39k

Decreased by £680.00 (-1%)

Total Liabilities

£402.28k

Increased by £3.34k (+1%)

Turnover

N/A

Employees

3

Debt Ratio

86%

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

Officers

Officers

3 active 13 resigned
Status
Brian Nicholas Rolin BartleDirectorBritishEngland7622 Dec 1994Active
Christopher Edward GilmanDirectorBritishEngland581 Nov 2016Active
David Thomas MilloyDirectorBritishScotland606 Oct 2023Active

Shareholders

Shareholders (16)

Richard Adrian Cole
2.2%
304 Sept 2024
Sarah Jane Chippindale
1.5%
204 Sept 2024
P Cullen, J Cockrem & G Sirrell
0.1%
14 Sept 2024

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

Georgina Lee Rose

British

Active
Notified 2 Mar 2017
Residence England
DOB April 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Gillian Teresa Ashworth

British

Active
Notified 2 Mar 2017
Residence England
DOB October 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Gmi Miller Limited

United Kingdom

Active
Notified 6 Oct 2023
Nature of Control
  • Voting Rights 75 To 100 Percent

Nigel Kenneth Chippindale

British

Active
Notified 6 Apr 2016
Residence Canada
DOB November 1939
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Sonia Karen Chippindale

British

Active
Notified 6 Apr 2016
Residence Canada
DOB March 1940
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Gmi Property Holdings Limited

Ceased 6 Oct 2023

Ceased

Philip Guy Williams

Ceased 2 Mar 2017

Ceased

Group Structure

Group Structure

GMI MILLER LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
M2 THREE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GMI DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent
GMI INVESTMENTS LIMITED united kingdom shares 50 to 75 percent
M2 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GMI HOLDINGS LIMITED united kingdom
M2 GROUP LIMITED united kingdom voting rights 25 to 50 percent
JACK VENTURES LIMITED united kingdom
SCHOLES DEVELOPMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
25 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-16 with no updatesView(3 pages)
1 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(7 pages)
4 Sept 2024Confirmation StatementConfirmation statement made on 2024-08-16 with updatesView(5 pages)
25 Oct 2023Persons With Significant ControlGmi Miller Limited notified as a person with significant controlView(2 pages)
13 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

25 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-16 with no updates

1 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

4 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-08-16 with updates

25 Oct 2023 Persons With Significant Control

Gmi Miller Limited notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 13 Oct 2025

Confirmation statement made on 2025-08-16 with no updates

4 months ago on 25 Sept 2025

Annual accounts made up to 2024-03-31

1 years ago on 1 Oct 2024

Confirmation statement made on 2024-08-16 with updates

1 years ago on 4 Sept 2024

Gmi Miller Limited notified as a person with significant control

2 years ago on 25 Oct 2023