SCL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Termination of appointment of Brendan Pearson as a director on 2024-11-10

View Document

19/11/2419 November 2024 Notification of Nita Chandrakant Bagga as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Brendan Pearson as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Miss Nita Chandrakant Bagga as a director on 2024-11-19

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Director's details changed for Mr Brendan Pearsom on 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Ellen Bebbington as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Ellen Bebbington as a director on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Brendan Pearsom as a director on 2023-02-14

View Document

14/02/2314 February 2023 Notification of Brendan Pearson as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Shaune Anthoney Nightingale as a person with significant control on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Satisfaction of charge 8 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 9 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 7 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 6 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 033327410011 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/11/2123 November 2021 Cessation of Lola Frances Bebbington as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Diana Joyce Bebbington as a person with significant control on 2021-11-23

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1621 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1621 May 2016 COMPANY NAME CHANGED PEARSON PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/05/16

View Document

19/05/1619 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 300.00

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 91 AVIEMORE CRESCENT BIRMINGHAM B43 7QA

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA JOYCE BEBBINGTON / 01/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANA JOYCE BEBBINGTON / 01/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 91 AVIEMORE CRESCENT BIRMINGHAM B43 7QA ENGLAND

View Document

15/07/1315 July 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 2 SUTTON APPROACH ALUM ROCK BIRMINGHAM WEST MIDLANDS B8 3NQ UNITED KINGDOM

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033327410011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUNE NIGHTINGALE

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOYCE BEBBINGTON / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE ANTHONY NIGHTINGALE / 01/01/2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 24 WILLIS GROVE BEDWORTH WARWICKSHIRE CV12 9BS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

03/04/973 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED MYDENE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

21/03/9721 March 1997 £ NC 100/10000 18/03/

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 18/03/97

View Document

13/03/9713 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company