SCION PROPERTY SERVICES LIMITED
Overview
| Company Name | SCION PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00276987 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCION PROPERTY SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCION PROPERTY SERVICES LIMITED located?
| Registered Office Address | 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCION PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEAR & KING LIMITED | Jun 17, 1933 | Jun 17, 1933 |
What are the latest accounts for SCION PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCION PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for SCION PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr Andrew Christopher Melville Smith on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Robert Westran on Oct 10, 2024 | 2 pages | CH01 | ||
Change of details for Scion Group Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on Oct 10, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Ben Robert Westran on Oct 10, 2024 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||
Change of details for Scion Group Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Ben Robert Westran on Jul 19, 2024 | 1 pages | CH03 | ||
Secretary's details changed for Benjamin Robert Westran on Jul 19, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of Stuart Cavanagh as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SCION PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | British | 100411960003 | ||||||
| SMITH, Andrew Christopher Melville | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | 121328600001 | |||||
| WESTRAN, Ben Robert | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 127102240004 | |||||
| BRETT, Ian Martin | Secretary | 13 Thumwood Chineham RG24 8TE Basingstoke Hampshire | British | 69955670003 | ||||||
| LIPSCOMBE, Jeremy Eric | Secretary | 18 The Ridings Waltham Chase SO32 2TS Southampton Hampshire | British | 69955420002 | ||||||
| REBBECK, Michael William Edward | Secretary | Ravensdale Star Hill Hartley Wintney RG27 8AQ Hook Hampshire | British | 47454040001 | ||||||
| SMITH, Andrew Christopher Melville | Secretary | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | British | 121328600001 | ||||||
| ALLEN, Michael John | Director | Speen Holt Cottage Speen Lane RG14 1RL Newbury Berkshire | British | 57137150002 | ||||||
| BRETT, Ian Martin | Director | 13 Thumwood Chineham RG24 8TE Basingstoke Hampshire | British | 69955670003 | ||||||
| CAVANAGH, Stuart Graham | Director | Moreton Morrell Lane CV35 0AR Lighthorne White Gates Warwickshire United Kingdom | United Kingdom | British | 246649030001 | |||||
| COSTELLO, Michael Joseph | Director | 21 Blackwater Cottages Abingdon Road Tubney Village OX13 5QQ Abingdon Oxfordshire | British | 43565880001 | ||||||
| FULLER, Edward John | Director | 2 Belmont Road RG11 6SB Crowthorne Berkshire | British | 1129690001 | ||||||
| HOLT, Robert | Director | The Poplars GL2 9QB Down Hatherley Gloucestershire | United Kingdom | British | 11629970002 | |||||
| MACARIO, Michael Anthony | Director | Hangersley BH24 3JS Ringwood Hampshire | United Kingdom | British | 2115390002 | |||||
| NAISH, Andrew | Director | Monks Hall Lower Sandhurst Road RG11 3TH Finchampstead Berks | British | 42044040001 | ||||||
| PHILLIPS, Peter David | Director | 5 Highview Close GU14 7QD Farnborough Hampshire | British | 117511590001 | ||||||
| REBBECK, Michael William Edward | Director | Ravensdale Star Hill Hartley Wintney RG27 8AQ Hook Hampshire | British | 47454040001 | ||||||
| ROBERTSON, David John | Director | The Malthouse Stanton Prior BA2 9HX Bath | British | 54088010002 | ||||||
| SOUTHON, Anthony David | Director | 4 Cavendish Court RG14 2RY Newbury Berkshire | British | 68703840004 | ||||||
| SPEAR, Claire Amanda | Director | Youlden House 32 Youlden Drive RG27 9PA Camberley Surrey | British | 5089490001 | ||||||
| SPEAR, Ruth Elizabeth Youlden | Director | Castle Bridge House The Green, North Warnborough RG29 1HQ Hook Hampshire | British | 65660680001 | ||||||
| YOULDEN SPEAR, George Alan | Director | Archway Lodge, Priory Equestrian Centre Frensham GU10 3DP Farnham Surrey | British | 40371170001 | ||||||
| YOULDEN SPEAR, George Alan | Director | Archway Lodge, Priory Equestrian Centre Frensham GU10 3DP Farnham Surrey | British | 40371170001 |
Who are the persons with significant control of SCION PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scion Group Limited | Apr 06, 2016 | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0