UKBizDB.co.uk

S C D M LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S C D M Limited. The company was founded 23 years ago and was given the registration number 04041043. The firm's registered office is in LANCASHIRE. You can find them at Starkies West 301 Manchester, Road, Bury, Lancashire, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:S C D M LIMITED
Company Number:04041043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Starkies West 301 Manchester, Road, Bury, Lancashire, BL9 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Starkies West, 301 Manchester Road, Bury, BL9 9QS

Secretary26 July 2000Active
Starkies West, 301 Manchester Road, Bury, BL9 9QS

Director26 July 2000Active
Starkies West, 301 Manchester Road, Bury, BL9 9QS

Director26 July 2000Active
4 Chatsworth Close, Hollins, Bury, England, BL9 8BR

Director15 October 2018Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 July 2000Active

People with Significant Control

Gordon Peter Melia
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Starkies West, 301 Manchester Road, Bury, United Kingdom, BL9 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marion Melia
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Starkies West, 301 Manchester Road, Bury, United Kingdom, BL9 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Shoreman
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:4 Chatsworth Close, Hollins, Bury, England, BL9 8BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gordon Peter Melia
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Starkies West, 301 Manchester Road, Bury, United Kingdom, BL9 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Capital

Capital name of class of shares.

Download
2017-11-24Resolution

Resolution.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Resolution

Resolution.

Download
2016-11-10Capital

Capital name of class of shares.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.