UKBizDB.co.uk

SCTY MANAGEMENT COMPANY LTD

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

This company is commonly known as Scty Management Company Ltd. The company was founded 8 years ago and was given the registration number 09807222. The firm's registered office is in ALTRINCHAM. You can find them at Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCTY MANAGEMENT COMPANY LTD
Company Number:09807222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Netchwood Finance Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NR

Director03 October 2015Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Secretary22 February 2017Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Secretary03 October 2015Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director29 April 2016Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director29 April 2016Active
C/O The Concourse, 300 Beach Road #41-00, Singapore 199555, Singapore,

Director31 October 2018Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director29 April 2016Active

People with Significant Control

Mr Gerard Daniel Greene
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-15Gazette

Gazette dissolved liquidation.

Download
2022-02-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-16Resolution

Resolution.

Download
2020-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-12-14Capital

Capital cancellation shares.

Download
2018-11-27Resolution

Resolution.

Download
2018-11-27Capital

Capital return purchase own shares.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-06-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.