Company NameS.C.S. Estate Management Ltd
DirectorSukhjiwan Sangha
Company StatusActive
Company Number07703841
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMrs Sukhjiwan Sangha
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Gazelle Glade
Gravesend
Kent
DA12 4PU

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£204,466
Cash£350,929
Current Liabilities£512,987

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

22 June 2012Delivered on: 10 July 2012
Persons entitled: Julia Gaye Maltby

Classification: Rent deposit deed
Secured details: £2,250 due or to become due from the company to the chargee.
Particulars: Interest in the account and in the deposit balance together with all money from time to time.
Outstanding
21 February 2012Delivered on: 29 February 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 August 2020Micro company accounts made up to 29 February 2020 (6 pages)
6 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(3 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(3 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 200
(3 pages)
3 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 200
(3 pages)
19 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-15
(3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-15
(3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
15 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 May 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)