Company NameSCF Properties Limited
DirectorAndrew Nicholas Exley
Company StatusActive
Company Number06661512
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Nicholas Exley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameMr Paul Nigel Thomas Eaves
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Part Street
Southport
Lancashire
PR8 1HX

Location

Registered Address20 Prince Wood Lane
Huddersfield
HD2 2DG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

3 at £1Andrew Nicholas Exley
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,917
Cash£7,905
Current Liabilities£9,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(3 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(3 pages)
19 March 2015Termination of appointment of Paul Nigel Thomas Eaves as a director on 26 February 2015 (1 page)
19 March 2015Registered office address changed from 11 Part Street Southport Merseyside PR8 1HX to 20 Prince Wood Lane Huddersfield HD2 2DG on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Paul Nigel Thomas Eaves as a director on 26 February 2015 (1 page)
19 March 2015Registered office address changed from 11 Part Street Southport Merseyside PR8 1HX to 20 Prince Wood Lane Huddersfield HD2 2DG on 19 March 2015 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
12 June 2013Registered office address changed from 12 York Place Leeds LS1 2DS United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 12 York Place Leeds LS1 2DS United Kingdom on 12 June 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2008Incorporation (15 pages)
31 July 2008Incorporation (15 pages)