Scr Property Development Ltd

General information

Name:

Scr Property Development Limited

Office Address:

10 Harding Vale Steventon OX13 6GF Abingdon

Number: 07551280

Incorporation date: 2011-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Scr Property Development was founded on 2011-03-03 as a Private Limited Company. The enterprise's office can be contacted at Abingdon on 10 Harding Vale, Steventon. Assuming you need to reach the company by post, its zip code is OX13 6GF. The official reg. no. for Scr Property Development Ltd is 07551280. The enterprise's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Its latest annual accounts cover the period up to 2022/03/31 and the most recent annual confirmation statement was submitted on 2023/02/15.

Claire R. and Steven R. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since March 2011.

Executives who have control over the firm are as follows: Claire R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Claire R.

Role: Director

Appointed: 24 March 2011

Latest update: 5 March 2024

Steven R.

Role: Director

Appointed: 03 March 2011

Latest update: 5 March 2024

People with significant control

Claire R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 June 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 16 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Thursday 1st February 2024 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Lalstone House 22 Maes Y Gwenyn Rhoose Point

Post code:

CF62 3LA

City / Town:

Rhoose

HQ address,
2014

Address:

Lalstone House 22 Maes Y Gwenyn Rhoose Point

Post code:

CF62 3LA

City / Town:

Rhoose

HQ address,
2015

Address:

Lalstone House 22 Maes Y Gwenyn Rhoose Point

Post code:

CF62 3LA

City / Town:

Rhoose

HQ address,
2016

Address:

Lalstone House 22 Maes Y Gwenyn Rhoose Point

Post code:

CF62 3LA

City / Town:

Rhoose

Accountant/Auditor,
2014

Name:

Landstar Accountancy Ltd

Address:

67 Wingate Square Clapham

Post code:

SW4 0AF

City / Town:

London

Accountant/Auditor,
2016

Name:

Landstar Accountancy Ltd

Address:

Office 16 64-66 Wingate Square Clapham

Post code:

SW4 0AF

City / Town:

London

Accountant/Auditor,
2015

Name:

Landstar Accountancy Ltd

Address:

67 Wingate Square

Post code:

SW4 0AF

City / Town:

London

Accountant/Auditor,
2013

Name:

Norton Accountancy Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age