Active
Company Information for SCL PROPERTY HOLDINGS LIMITED
High March, High March Industrial Estate, Daventry, NORTHAMPTONSHIRE, NN11 4PG,
|
Company Registration Number
06495998 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| SCL PROPERTY HOLDINGS LIMITED | ||
| Legal Registered Office | ||
| High March High March Industrial Estate Daventry NORTHAMPTONSHIRE NN11 4PG Other companies in NN11 | ||
| Previous Names | ||
|
| Company Number | 06495998 | |
|---|---|---|
| Company ID Number | 06495998 | |
| Date formed | 2008-02-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-12-31 | |
| Account next due | 2026-09-30 | |
| Latest return | 2026-02-06 | |
| Return next due | 2027-02-20 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2026-02-11 11:00:44 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
HP SECRETARIAL SERVICES LIMITED |
||
THOMAS ANTTI MEISTER |
||
YVES JAKOB SURBECK |
||
JAMIE ALEXANDER WARD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
APRIL OWENS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BOULDNOR MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
| FITNESS GLOBAL BRAND MANAGEMENT LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-05-19 | In Administration/Administrative Receiver | |
| FITNESS DIRECT FRANCHISING LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2007-10-05 | In Administration/Administrative Receiver | |
| EFFW (UK) LTD | Company Secretary | 2016-12-16 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
| PROPCO ENTERPRISES LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2015-05-15 | Liquidation | |
| STASPORTS (LEIGHTON BUZZARD) LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
| ECL 2020 LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-07-19 | In Administration/Administrative Receiver | |
| POWER CLUB LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2009-11-24 | Active - Proposal to Strike off | |
| CPRT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
| UNIVERSAL SALVAGE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1979-12-04 | Active | |
| COPART EUROPE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-04-03 | Active | |
| COPART CLAIMS HANDLING SERVICES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
| TRPC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
| TRAPOC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
| U-PULL-IT LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2008-11-14 | Active | |
| CPRT (EUROPE) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-09-19 | Active | |
| UNIVERSAL SALVAGE AUCTIONS LTD | Company Secretary | 2013-07-15 | CURRENT | 1963-04-11 | Active | |
| JOHN HEWITT & SONS (GARAGES) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1978-08-04 | Active - Proposal to Strike off | |
| COPART EUROPEAN HOLDINGS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1919-11-18 | Active - Proposal to Strike off | |
| COPART UK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1968-03-28 | Active | |
| CORNVILLE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
| D HALES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1996-10-18 | Active - Proposal to Strike off | |
| GLENCALVIE ESTATE | Company Secretary | 2009-12-08 | CURRENT | 2001-07-26 | Active | |
| TALAVERA PROPERTIES LIMITED | Company Secretary | 2009-11-03 | CURRENT | 2009-11-03 | Active | |
| RF TRUST ENTERPRISES LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
| DE MERKE ESTATES | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
| SYWELL ESTATES LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Dissolved 2017-07-25 | |
| SYWELL AVIATION LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Active | |
| THE AVIATOR HOTEL LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1959-03-19 | Active | |
| SYWELL AERODROME,LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1933-01-14 | Active | |
| THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD | Company Secretary | 2007-07-25 | CURRENT | 2006-03-06 | Active | |
| F.H. FARMS LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1972-11-03 | Active | |
| AGRIHOLD LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-03-10 | Active | |
| MANORLEASE LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1998-01-15 | Active - Proposal to Strike off | |
| HOWPER 235 LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
| T.B.F. (TRANSPORT) | Company Secretary | 2006-09-30 | CURRENT | 1971-10-25 | Active | |
| NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP | Company Secretary | 2006-05-23 | CURRENT | 2006-01-26 | Dissolved 2017-10-24 | |
| GRUNDIG UK LIMITED | Company Secretary | 2003-06-30 | CURRENT | 1993-07-26 | Liquidation | |
| PILOTBIRD LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1999-12-03 | Active - Proposal to Strike off | |
| T.B.F. COMMUNICATIONS | Company Secretary | 2001-03-23 | CURRENT | 1885-11-02 | Active | |
| BRIDGMAN DOORS LIMITED | Company Secretary | 1999-07-26 | CURRENT | 1961-04-19 | Liquidation | |
| FORMAN HARDY HOLDINGS LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1939-08-10 | Active | |
| NOTTINGHAM INDUSTRIAL GROUP LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1996-09-16 | Active | |
| HARBOUR INVESTMENTS | Company Secretary | 1998-01-30 | CURRENT | 1997-03-10 | Active | |
| AMI TECHNOLOGY LIMITED | Company Secretary | 1996-03-08 | CURRENT | 1996-02-16 | Dissolved 2016-04-05 | |
| MASTER ABRASIVES LTD | Director | 2012-12-03 | CURRENT | 1967-04-11 | Active | |
| SCL ABRASIVE HOLDINGS LIMITED | Director | 2012-11-16 | CURRENT | 2012-10-11 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 06/02/26, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
| RES15 | CHANGE OF COMPANY NAME 21/01/21 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064959980001 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTTI MEISTER | |
| AP01 | DIRECTOR APPOINTED MR PAUL JAMES BATSON | |
| PSC07 | CESSATION OF ABRAXOS HOLDINGS AG AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Scl Abrasive Holdings Limited as a person with significant control on 2020-10-30 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR YVES JAKOB SURBECK | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM HIGH MARCH HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4PG UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN | |
| AP01 | DIRECTOR APPOINTED MR THOMAS ANTTI MEISTER | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
| AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
| AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR APRIL OWENS | |
| AP01 | DIRECTOR APPOINTED MR JAMIE ALEXANDER WARD | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
| AR01 | 06/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / APRIL OWENS / 06/02/2010 | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 06/02/2010 | |
| AA01 | PREVSHO FROM 28/02/2010 TO 31/12/2009 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
| 363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCL PROPERTY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as SCL PROPERTY HOLDINGS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |