SCP PROPERTIES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Scp Properties Limited. The company was founded 9 years ago and was given the registration number 09691911. The firm's registered office is in EASTLEIGH. You can find them at Claveles Corner Upper Moors Road, Brambridge, Eastleigh, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
Name | : | SCP PROPERTIES LIMITED |
---|
Company Number | : | 09691911 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 July 2015 |
---|
Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | Claveles Corner Upper Moors Road, Brambridge, Eastleigh, Hampshire, England, SO50 6HW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr James Crothers Habgood Percy |
Notified on | : | 19 July 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mrs Josephine Margaret Percy |
Notified on | : | 19 July 2022 |
---|
Status | : | Active |
---|
Date of birth | : | September 1953 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Peter Charles Molyneux |
Notified on | : | 19 July 2022 |
---|
Status | : | Active |
---|
Date of birth | : | February 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Philip Malcolm Seedwell |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1977 |
---|
Nationality | : | British |
---|
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (8 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)