SCMLLA (FREEHOLD) LIMITED - LONDON


Company Profile Company Filings

Overview

SCMLLA (FREEHOLD) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SCMLLA (FREEHOLD) LIMITED was incorporated 20 years ago on 22/10/2003 and has the registered number: 04940704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SCMLLA (FREEHOLD) LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KIDD RAPINET LLP
29 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/10/2023 05/11/2024

Map

KIDD RAPINET LLP
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
K.R.B. (SECRETARIES) LIMITED Corporate Secretary 2009-06-25 CURRENT
CAREN JUDITH LEON Mar 1967 Irish Director 2004-12-03 CURRENT
MRS PAULINE LESLEY PALMER Jul 1953 British Director 2015-08-28 CURRENT
MISS SARAH MORRIS May 1968 British Director 2019-07-10 CURRENT
DR ALEXANDRA THEOCHARI Feb 1994 British Director 2021-11-24 CURRENT
MR AMARJIT SINGH Dec 1956 British Director 2022-12-08 CURRENT
DR. HEIKE TRISCHMANN Oct 1961 British,German Director 2018-09-28 CURRENT
PONT STREET NOMINEES LIMITED Director 2003-10-22 UNTIL 2004-12-03 RESIGNED
SARAH VEILEX Sep 1972 British Director 2010-01-18 UNTIL 2016-03-31 RESIGNED
MR CEDRIC VEILEX May 1972 French Director 2016-04-06 UNTIL 2021-06-02 RESIGNED
MR KENNETH ALBERT THIRLAWAY May 1966 British Director 2010-01-18 UNTIL 2015-12-01 RESIGNED
MR. MANOJ SUDHAKAR Jun 1972 British Director 2010-01-18 UNTIL 2010-11-02 RESIGNED
MR JAMES ALEXANDER SCHIRN Sep 1986 British Director 2015-11-03 UNTIL 2018-09-17 RESIGNED
DIANE CHRISTINE ROBERTS May 1948 British Director 2004-12-03 UNTIL 2014-09-12 RESIGNED
MR. SAMUEL RICHARD JOSEPH KLEINMAN May 1990 British Director 2021-05-10 UNTIL 2022-12-12 RESIGNED
MR GRAHAM CHARLES POTTER Mar 1963 British Director 2010-01-18 UNTIL 2011-11-14 RESIGNED
MS JULIA CLARE WALKER Dec 1968 British Director 2010-01-18 UNTIL 2012-04-23 RESIGNED
MR LOUIS DONALD PEACOCK Aug 1970 British Director 2010-01-18 UNTIL 2010-09-18 RESIGNED
MR SIMON MYER FREDMAN PEARL Nov 1950 British Director 2010-01-18 UNTIL 2012-11-19 RESIGNED
MS ANN FORBES MCKAY Sep 1961 British Director 2010-01-18 UNTIL 2019-05-08 RESIGNED
MR IAN MICHAEL MASHITER Sep 1955 English Director 2015-02-04 UNTIL 2018-04-10 RESIGNED
MS RACHEL LOUISE MARTIN Dec 1964 British Director 2014-03-26 UNTIL 2015-06-11 RESIGNED
MR. IAN MICHAEL MASHITER Sep 1955 British Director 2020-06-24 UNTIL 2021-06-25 RESIGNED
MR LEIF BJERRE LARSEN Sep 1948 Danish Director 2011-11-14 UNTIL 2013-12-09 RESIGNED
MR THOMAS OLIVER WHARTON Nov 1981 British Director 2013-03-11 UNTIL 2017-09-06 RESIGNED
MR DANIEL HARRIS Jun 1984 British Director 2012-11-19 UNTIL 2014-07-20 RESIGNED
MR EOIN GILLEN Jun 1975 Irish Director 2010-01-18 UNTIL 2010-09-18 RESIGNED
MRS MARIA DEL CARMEN ANN FORSTER Jun 1958 British Director 2010-09-18 UNTIL 2011-10-06 RESIGNED
MR TERENCE COLIN FOLLEN Aug 1953 British Director 2013-12-09 UNTIL 2021-02-25 RESIGNED
MRS GERLINDE EAVES Sep 1948 British Director 2010-01-18 UNTIL 2013-11-11 RESIGNED
MS CATHERINE MARIE GHISLAINE COLLARD Oct 1973 Director 2007-07-30 UNTIL 2009-08-13 RESIGNED
MR WILLIAM EDWARD GERALD BREWSTER Oct 1984 British Director 2014-06-30 UNTIL 2017-09-06 RESIGNED
MISS VICTORIA CHLOE WATT BARLASS Jun 1980 British Director 2012-05-14 UNTIL 2016-11-22 RESIGNED
MR ERIC KWESI HAGAN May 1957 British Director 2010-01-18 UNTIL 2013-12-09 RESIGNED
MR PAUL GREER Mar 1979 British Director 2010-09-18 UNTIL 2012-09-08 RESIGNED
MR RYAN HOOPER Jan 1981 British Director 2021-02-03 UNTIL 2022-11-28 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Secretary 2005-03-24 UNTIL 2009-06-22 RESIGNED
PG SECRETARIAL SERVICES LIMITED Corporate Secretary 2003-10-22 UNTIL 2005-03-24 RESIGNED
DR PAUL GRAHAM KELLY Sep 1969 British Director 2014-07-22 UNTIL 2017-09-06 RESIGNED
MR. GRAHAM CHARLES POTTER Mar 1963 British Director 2011-12-12 UNTIL 2012-11-19 RESIGNED
CAROLINE RUTH KEMP Oct 1971 British Director 2004-12-03 UNTIL 2007-07-30 RESIGNED
MS TAMMY ANNE LAKE May 1973 Director 2010-01-18 UNTIL 2013-08-06 RESIGNED
MISS SARAH WHARTON May 1984 British Director 2017-09-06 UNTIL 2022-05-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARNARVON HOTELS LIMITED WOODFORD GREEN Active FULL 55100 - Hotels and similar accommodation
READING FOUNDATION(THE) READING Active SMALL 85310 - General secondary education
ST MARY'S MANSIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
S. C. M. L. L. A. LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management
FINANCIAL GUARANTY UK LIMITED LONDON UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ONSLOW CAPITAL MANAGEMENT LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
SARAH MORRIS CREATIVE LTD LONDON Active MICRO ENTITY 90030 - Artistic creation
READING SCHOOL READING Active GROUP 85310 - General secondary education
D A H AGENCIES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
31-40 CLEVELAND MANSIONS RTM COMPANY LIMITED LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED ANGMERING ENGLAND Active MICRO ENTITY 98000 - Residents property management
CROWN FITNESS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 93130 - Fitness facilities
BWSB CAPITAL PARTNERS LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
65 EGERTON ROAD LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
MONTAGUE PROPERTY LIMITED PETERBOROUGH ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
CROWN PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ASPECT ASSOCIATES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DRC SAVILLS INVESTMENT MANAGEMENT LLP LONDON UNITED KINGDOM Active FULL None Supplied
AXEBROOK CAPITAL LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SCMLLA (Freehold) Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-19 31-12-2022 £14,152 Cash £12,735 equity
Micro-entity Accounts - SCMLLA (FREEHOLD) LIMITED 2022-09-13 31-12-2021 £10,984 equity
Micro-entity Accounts - SCMLLA (FREEHOLD) LIMITED 2021-09-28 31-12-2020 £10,808 equity
Micro-entity Accounts - SCMLLA (FREEHOLD) LIMITED 2019-10-01 31-12-2018 £7,002 equity
Micro-entity Accounts - SCMLLA (FREEHOLD) LIMITED 2018-09-29 31-12-2017 £14,322 equity
Micro-entity Accounts - SCMLLA (FREEHOLD) LIMITED 2017-09-19 31-12-2016 £28,098 equity
Abbreviated Company Accounts - SCMLLA (FREEHOLD) LIMITED 2016-09-20 31-12-2015 £9,777 Cash £120 equity
Abbreviated Company Accounts - SCMLLA (FREEHOLD) LIMITED 2015-09-11 31-12-2014 £1,767 Cash £118 equity
Abbreviated Company Accounts - SCMLLA (FREEHOLD) LIMITED 2014-09-27 31-12-2013 £5,974 Cash £117 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K.R.B. (SECRETARIES) LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
GODWIN DESIGN AND BUILD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
GRADELEY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
HMM (EUROPE) LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
ICON BUILDING FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EMBEROCK HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HGC GLOBAL COMMUNICATIONS (UK) LIMITED LONDON Active FULL 61900 - Other telecommunications activities
FARRAIGE MEDIA LIMITED LONDON UNITED KINGDOM Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
FACET5 LIMITED LONDON Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KIDD RAPINET LLP LONDON Active FULL None Supplied