SCBD RESIDENTIAL LTD
Overview
| Company Name | SCBD RESIDENTIAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08803875 |
| 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 SCBD RESIDENTIAL LTD?
- Construction of domestic buildings (41202) / Construction
Where is SCBD RESIDENTIAL LTD located?
| Registered Office Address | Level 7, 1 Eversholt Street NW1 2DN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCBD RESIDENTIAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCBD RESIDENTIAL LTD?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for SCBD RESIDENTIAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Stratford City Business District Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on Nov 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||
Secretary's details changed for Lendlease Development (Europe) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Stratford City Business District Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Feb 13, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Appointment of Mr Thomas David Seymour as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Lendlease Development (Europe) Limited on Sep 12, 2022 | 1 pages | CH04 | ||
Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Change of details for Stratford City Business District Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Triton Street Regents Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||
Appointment of Mr Jarid Russell Mathie as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of John David Clark as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for John David Clark on May 12, 2021 | 2 pages | CH01 | ||
Appointment of John David Clark as a director on May 12, 2021 | 2 pages | AP01 | ||
Who are the officers of SCBD RESIDENTIAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LENDLEASE DEVELOPMENT (EUROPE) LIMITED | Secretary | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England |
| 157204160002 | ||||||||||
| HAWTHORNE, Peter | Director | Eversholt Street NW1 2DN London Level 7, 1 England | England | British | 112460980003 | |||||||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7, 1 England | United Kingdom | British | 322654780001 | |||||||||
| WILLIS, Raymond Gareth | Director | Eversholt Street NW1 2DN London Level 7, 1 England | United Kingdom | British | 157206260001 | |||||||||
| SCOTT, Georgina Jane | Secretary | Triton Street Regents Place NW1 3BF London 20 United Kingdom | 183435160001 | |||||||||||
| BOOR, Mark | Director | Triton Street Regents Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 134752850001 | |||||||||
| CLARK, John David | Director | Triton Street Regents Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| JOY, David | Director | Triton Street Regents Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 52209160001 | |||||||||
| KERR, Jamie | Director | Triton Street Regents Place NW1 3BF London 20 | England | British | 266295300001 | |||||||||
| LANSDOWN, Kristy Sheridan | Director | Triton Street Regents Place NW1 3BF London 20 | England | British | 247053230001 | |||||||||
| LEE, Adrian Clifford Stapleton | Director | Triton Street Regents Place NW1 3BF London 20 | United Kingdom | British | 220572580001 | |||||||||
| MACKELLAR, Thomas Lachlan | Director | Triton Street Regents Place NW1 3BF London 20 | England | Australian | 211753840002 | |||||||||
| MATHIE, Jarid Russell | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 288789520001 | |||||||||
| O'ROURKE, Benjamin Michael | Director | Triton Street Regents Place NW1 3BF London 20 | United Kingdom | Australian | 156924720001 | |||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regents Place NW1 3BF London 20 United Kingdom | England | British | 337511320001 | |||||||||
| QUINLAN, Victoria Elizabeth | Director | Triton Street Regents Place NW1 3BF London 20 | England | Australian | 134667530006 | |||||||||
| RAMPTON, Andrew | Director | Triton Street Regents Place NW1 3BF London 20 United Kingdom | England | British | 183435140001 | |||||||||
| REAY, David Browell | Director | Triton Street Regents Place NW1 3BF London 20 United Kingdom | England | British | 93842970004 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regents Place NW1 3BF London 20 United Kingdom | England | British | 129107550001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 217722670001 |
Who are the persons with significant control of SCBD RESIDENTIAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stratford City Business District Limited | Jul 01, 2020 | Eversholt Street NW1 2DN London Level 7, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease Europe Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | Yes | ||||||||||
| |||||||||||||
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