UKBizDB.co.uk

S. C. M. L. L. A. LTD

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

This company is commonly known as S. C. M. L. L. A. Ltd. The company was founded 32 years ago and was given the registration number 02759776. The firm's registered office is in LONDON. You can find them at 31 Cleveland Mansions, Widley Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:S. C. M. L. L. A. LTD
Company Number:02759776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Cleveland Mansions, Widley Road, London, England, W9 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Cleveland Mansions, Widley Road, London, W9 2LB

Director10 March 1994Active
65 Southwold Mansions, Widley Road, London, United Kingdom, W9 2LF

Director17 May 2010Active
87 Southwold Mansions, Widley Road, Maida Vale, London, United Kingdom, W9 2LF

Director17 May 2010Active
29 Cleveland Mansions, Widley Road, London, W9 2LA

Secretary30 September 2002Active
88 Southwold Mansions, Widley Road,Maida Vale, London, W9 2LF

Secretary06 January 1993Active
56 Southwold Mansions, Widley Road, London, W9 2LF

Secretary01 April 1999Active
69 Southwold Mansions, Widley Road, London, W9 2LF

Secretary06 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 October 1992Active
29, Harbour Exchange Square, London, England, E14 9GE

Corporate Secretary20 December 2009Active
19 Cavendish Square, London, W1A 2AW

Corporate Secretary03 March 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary20 April 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 October 1992Active
88 Southwold Mansions, Widley Road,Maida Vale, London, W9 2LF

Director06 January 1993Active
16 Castellain Mansions, Castellain Road, London, United Kingdom, W9 1HA

Director17 May 2010Active
29 Southwold Mansions, Widley Road, London, W9 2LE

Director06 January 1993Active
7 Meadowbank, London, NW3 3AY

Director06 January 1993Active
1 Southwold Mansions, Widley Road, London, W9 2LE

Director10 March 1994Active
56 Southwold Mansions, Widley Road, London, W9 2LF

Director15 December 1998Active
43 Cleveland Mansions, Widney Road, London, W9 2LB

Director06 January 1993Active
29 Southwold Mansions, Widley Road, London, United Kingdom, W9 2LE

Director17 May 2010Active
45 Cleveland Mansions, Widley Road, London, W9 2LB

Director07 July 1998Active
69 Southwold Mansions, Widley Road, London, W9 2LF

Director06 October 2000Active
27 Cleveland Mansions, Widley Road, London, W9 2LA

Director22 October 2003Active
4 Cleveland Mansions, Widley Road Maida Vale, London, W9 2LA

Director10 March 1994Active
Flat 1, Cleveland Mansions, Widley Road, Maida Vale, London, United Kingdom, W9 2LA

Director17 May 2010Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Director17 May 2010Active
14 & 15, Craven Street, London, WC2N 2AD

Director17 May 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 October 1992Active

People with Significant Control

Mr Eric Kwesi Hagan
Notified on:11 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:31 Cleveland Mansions, Widley Road, London, England, W9 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Albert Thirlaway
Notified on:11 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:87, Widley Road, London, England, W9 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Kwesi Hagan
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:31 Cleveland Mansions, Widley Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.