SCM STUBBINGTON LIMITED
Overview
Company Name | SCM STUBBINGTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05439436 |
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 SCM STUBBINGTON LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SCM STUBBINGTON LIMITED located?
Registered Office Address | ECKERSLEY WHITE PROPERTY MANAGEMENT LIMITED 120 High Street PO13 9DB Lee-On-The-Solent Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCM STUBBINGTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCM STUBBINGTON LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for SCM STUBBINGTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Rory Williams as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Cessation of Rory Williams as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of James Peter Palmer as a director on May 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Peter Palmer as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Frederick Sharp as a director on Apr 28, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Evelyn Palmer as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Carol Sharp as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Appointment of Mrs Lesley Ann Simmonds as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin Frederick Stocker as a director on Jul 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Who are the officers of SCM STUBBINGTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALMER, Evelyn | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire | England | British | Retired | 262323640001 | ||||||||
SIMMONDS, Lesley Ann | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire | England | British | Development Manager | 260631760001 | ||||||||
BROWN, Martyn Peter | Secretary | The Old Manor House Wickham Road PO16 7AR Fareham Hampshire | British | 105715350001 | ||||||||||
HURLSTONE, Joanne | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire United Kingdom | 151338170001 | |||||||||||
WILLIAMS, Rory | Secretary | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire | 197192550001 | |||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire United Kingdom |
| 136446990002 | ||||||||||
REDDINGS COMPANY SECRETARY LIMITED | Secretary | Reddings Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 99501380001 | |||||||||||
BECK, Norma Claire | Director | 10 Solent Court Bells Lane Stubbington PO14 2UA Fareham Hampshire | British | Retired | 113442560001 | |||||||||
BERRIDGE, Christine Mary | Director | 23 Solent Court PO14 2UA Fareham Hampshire | British | Retired | 105715430001 | |||||||||
PALMER, Evelyn | Director | Solent Ct Bells Lane PO14 2HA Stubbington Fareham 18 Hants | British | Retired | 132203020001 | |||||||||
PALMER, James Peter | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire | England | British | Retired | 54759410004 | ||||||||
PERRY, Angela | Director | Solent Court Bells Lane PO14 2UA Fareham 11 Hampshire England | United Kingdom | British | Retired | 180362200001 | ||||||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
RIGG, Josephine | Director | Solent Court 20 Bells Lane Stubbington PO14 2UA Fareham 15 Hampshire United Kingdom | United Kingdom | English | Retired | 155719960001 | ||||||||
SHARP, Carol | Director | Lodge Hill Newtown PO17 6LQ Fareham Blossom Cottage Hampshire England | England | British | Retired | 180542970001 | ||||||||
SHARP, Carol | Director | 5 Lodge Hill Newtown PO17 6LQ Fareham Bloosom Cottage Hampshire England | England | English | Retired | 180544940001 | ||||||||
SHARP, Geoffrey Frederick | Director | Lodge Hill Newtown PO17 6LQ Fareham Blossom Cottage Hampshire England | England | English | Retired | 190513450001 | ||||||||
STANIER, Sidney Thomas | Director | Solent Court 20 Bells Lane PO14 2UA Fareham 6 Hampshire United Kingdom | Great Britain | British | Retired | 105715370002 | ||||||||
STOCKER, Colin Frederick | Director | 20 Bells Lane Stubbington PO14 2UA Fareham 23 Solent Court Hampshire United Kingdom | United Kingdom | British | N/A | 154661670001 | ||||||||
TAYLOR, Lance Geoffrey | Director | 8 Solent Court Bells Lane PO14 2UA Fareham Hampshire | British | Company Director | 97907600001 | |||||||||
WILSON, Brenda | Director | The Gardens Office Village PO16 8SS Fareham 2 Hampshire United Kingdom | Great Britain | British | Retired | 140431570001 | ||||||||
REDDINGS COMPANY SECRETARY LIMITED | Director | Reddings Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 99501380001 |
Who are the persons with significant control of SCM STUBBINGTON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Rory Williams | Apr 06, 2016 | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire | Yes |
Nationality: British Country of Residence: England | |||
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