Company NameSCBP Management Company Limited
Company StatusActive
Company Number05122539
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Edward Joseph King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameSimon Richard Commercial
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Cottage Gaston Street
East Bergholt
Colchester
Essex
CO7 6SE
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Christopher Hugh Bradley-Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDencora Court
2 Meridian Way
Norwich
Norfolk
NR7 0TA
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
24 May 2022Confirmation statement made on 7 May 2022 with updates (6 pages)
16 March 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
14 October 2021Appointment of Mr Edward Joseph King as a director on 14 October 2021 (2 pages)
8 October 2021Termination of appointment of Christopher Hugh Bradley-Watson as a director on 1 October 2021 (1 page)
2 July 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (7 pages)
5 June 2020Confirmation statement made on 7 May 2020 with updates (7 pages)
19 March 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
20 May 2019Confirmation statement made on 7 May 2019 with updates (7 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
16 June 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
25 May 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 34
(9 pages)
10 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 34
(9 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
14 November 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 34
(8 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 34
(8 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 34
(8 pages)
18 June 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
18 June 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
18 June 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 May 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
7 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 34
(9 pages)
7 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 34
(9 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
2 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
28 February 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
28 February 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
28 February 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
28 February 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 7 May 2007 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 7 May 2009. List of shareholders has changed (6 pages)
15 February 2011Annual return made up to 7 May 2006 (6 pages)
15 February 2011Annual return made up to 7 May 2006 (6 pages)
15 February 2011Annual return made up to 7 May 2008. List of shareholders has changed (7 pages)
15 February 2011Annual return made up to 7 May 2007 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 7 May 2007 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 7 May 2009. List of shareholders has changed (6 pages)
15 February 2011Annual return made up to 7 May 2008. List of shareholders has changed (7 pages)
15 February 2011Annual return made up to 7 May 2006 (6 pages)
15 February 2011Annual return made up to 7 May 2008. List of shareholders has changed (7 pages)
15 February 2011Annual return made up to 7 May 2009. List of shareholders has changed (6 pages)
8 February 2011Amended accounts made up to 31 May 2006 (4 pages)
8 February 2011Amended accounts made up to 31 May 2007 (4 pages)
8 February 2011Amended accounts made up to 31 May 2009 (4 pages)
8 February 2011Amended accounts made up to 31 May 2007 (4 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
8 February 2011Amended accounts made up to 31 May 2009 (4 pages)
8 February 2011Amended accounts made up to 31 May 2006 (4 pages)
8 February 2011Amended accounts made up to 31 May 2005 (4 pages)
8 February 2011Amended accounts made up to 31 May 2005 (4 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
3 February 2011Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2010 (2 pages)
3 February 2011Director's details changed for Mr Jack Struan Pitman on 8 May 2010 (2 pages)
3 February 2011Director's details changed for Mr Jack Struan Pitman on 8 May 2010 (2 pages)
3 February 2011Director's details changed for Mr John Charles Inwood on 8 May 2010 (2 pages)
3 February 2011Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
3 February 2011Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2010 (2 pages)
3 February 2011Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
3 February 2011Director's details changed for Mr John Charles Inwood on 8 May 2010 (2 pages)
3 February 2011Director's details changed for Mr John Charles Inwood on 8 May 2010 (2 pages)
3 February 2011Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
3 February 2011Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2010 (2 pages)
3 February 2011Director's details changed for Mr Jack Struan Pitman on 8 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
7 May 2010Secretary's details changed for Helical Registrars Limited on 7 May 2010 (2 pages)
7 May 2010Secretary's details changed for Helical Registrars Limited on 7 May 2010 (2 pages)
7 May 2010Secretary's details changed for Helical Registrars Limited on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Return made up to 07/05/09; full list of members (12 pages)
25 June 2009Return made up to 07/05/09; full list of members (12 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
16 January 2009Appointment terminated director simon commercial (1 page)
16 January 2009Appointment terminated director simon commercial (1 page)
15 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 May 2008Return made up to 07/05/08; full list of members (12 pages)
8 May 2008Return made up to 07/05/08; full list of members (12 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 July 2007Return made up to 07/05/07; full list of members (12 pages)
2 July 2007Return made up to 07/05/07; full list of members (12 pages)
29 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 27/28 (2 pages)
16 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 27/28 (2 pages)
30 November 2006Ad 10/11/06--------- £ si 1@1=1 £ ic 26/27 (2 pages)
30 November 2006Ad 10/11/06--------- £ si 1@1=1 £ ic 26/27 (2 pages)
31 July 2006Ad 21/07/06--------- £ si 2@1=2 £ ic 24/26 (2 pages)
31 July 2006Ad 21/07/06--------- £ si 2@1=2 £ ic 24/26 (2 pages)
29 June 2006Return made up to 07/05/06; full list of members (12 pages)
29 June 2006Return made up to 07/05/06; full list of members (12 pages)
20 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 28/29 (2 pages)
20 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 28/29 (2 pages)
20 April 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 29/30 (2 pages)
20 April 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 29/30 (2 pages)
5 April 2006Ad 22/03/06--------- £ si 4@1=4 £ ic 24/28 (2 pages)
5 April 2006Ad 22/03/06--------- £ si 4@1=4 £ ic 24/28 (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
31 March 2006Director's particulars changed (1 page)
15 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 23/24 (2 pages)
15 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 23/24 (2 pages)
28 December 2005Ad 12/12/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
28 December 2005Ad 12/12/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
19 December 2005Ad 08/12/05--------- £ si 1@1=1 £ ic 20/21 (2 pages)
19 December 2005Ad 08/12/05--------- £ si 1@1=1 £ ic 20/21 (2 pages)
19 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 19/20 (2 pages)
19 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 19/20 (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
29 July 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 18/19 (2 pages)
29 July 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 18/19 (2 pages)
21 July 2005Return made up to 07/05/05; full list of members (16 pages)
21 July 2005Return made up to 07/05/05; full list of members (16 pages)
13 July 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
13 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 16/17 (2 pages)
13 July 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
13 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 16/17 (2 pages)
25 June 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 15/16 (2 pages)
25 June 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 15/16 (2 pages)
15 June 2005Ad 27/05/05--------- £ si 1@1=1 £ ic 14/15 (2 pages)
15 June 2005Ad 27/05/05--------- £ si 1@1=1 £ ic 14/15 (2 pages)
14 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 13/14 (2 pages)
14 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 13/14 (2 pages)
13 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
13 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
13 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 12/13 (2 pages)
13 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 12/13 (2 pages)
30 March 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
30 March 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
29 March 2005Ad 15/03/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
29 March 2005Ad 15/03/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
22 March 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 March 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 March 2005Ad 17/03/05--------- £ si 2@1=2 £ ic 7/9 (2 pages)
22 March 2005Ad 17/03/05--------- £ si 2@1=2 £ ic 7/9 (2 pages)
21 March 2005Ad 09/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
21 March 2005Ad 09/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
10 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2004Incorporation (27 pages)
7 May 2004Incorporation (27 pages)