Company NameSCM UK Properties Limited
DirectorRosie Chalmers
Company StatusActive
Company Number09593287
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Rosie Chalmers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Falkland Road
London
NW5 2PS
Director NameMs Rosie Chalmers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 Welbeck Way
London
W1G 9YL
Director NameMs Aleksandra Polska
Date of BirthApril 1983 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed30 June 2017(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Leighton Road
London
NW5 2QH
Director NameSaule Skendirova
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Leighton Road
London
NW5 2QH

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

26 October 2021Delivered on: 10 November 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 704 hopgood tower, 15 pegler square, london SE3 9FX with title number TGL520057.
Outstanding
29 October 2021Delivered on: 10 November 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 1104 hopgood tower, 15 pegler square, london SE3 9FX with title number TGL520138.
Outstanding
29 October 2021Delivered on: 2 November 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 1104 hopgood tower, 15 pegler square, london SE3 9FX with title number TGL520138.
Outstanding
26 February 2019Delivered on: 1 March 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold land being flat 1104 hopgood tower 15 pelgar square london SE3 9FX.
Outstanding
21 February 2019Delivered on: 22 February 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold land being 8 embassy works 12 lawn lane london SW8 1UD registered at the land registry with title number TGL455869.
Outstanding
21 February 2019Delivered on: 22 February 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold land being flat 704 hopgood tower 15. pelgar square london SE3 9FX.
Outstanding

Filing History

21 November 2023Registration of charge 095932870007, created on 21 November 2023 (3 pages)
15 August 2023Satisfaction of charge 095932870002 in full (1 page)
3 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 October 2022Registered office address changed from 59 Leighton Road London NW5 2QH England to 5a Falkland Road London NW5 2PS on 7 October 2022 (1 page)
16 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
16 August 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
25 May 2022Current accounting period shortened from 30 May 2021 to 31 March 2021 (1 page)
25 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 November 2021Registration of charge 095932870005, created on 29 October 2021 (4 pages)
10 November 2021Registration of charge 095932870006, created on 26 October 2021 (4 pages)
2 November 2021Registration of charge 095932870004, created on 29 October 2021 (4 pages)
17 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 March 2021Termination of appointment of Saule Skendirova as a director on 1 March 2021 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
3 March 2021Cessation of Saule Skendirova as a person with significant control on 1 March 2021 (1 page)
3 March 2021Notification of Rosie Chalmers as a person with significant control on 1 March 2021 (2 pages)
3 June 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 March 2019Change of details for Saule Skendirova as a person with significant control on 25 February 2019 (2 pages)
4 March 2019Director's details changed for Saule Skendirova on 25 February 2019 (2 pages)
1 March 2019Registration of charge 095932870003, created on 26 February 2019 (40 pages)
22 February 2019Registration of charge 095932870001, created on 21 February 2019 (40 pages)
22 February 2019Registration of charge 095932870002, created on 21 February 2019 (40 pages)
7 November 2018Appointment of Saule Skendirova as a director on 7 November 2018 (2 pages)
4 September 2018Unaudited abridged accounts made up to 31 May 2018 (11 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
8 November 2017Appointment of Ms Rosie Chalmers as a director on 1 November 2017 (2 pages)
8 November 2017Termination of appointment of Aleksandra Polska as a director on 1 November 2017 (1 page)
8 November 2017Termination of appointment of Aleksandra Polska as a director on 1 November 2017 (1 page)
8 November 2017Appointment of Ms Rosie Chalmers as a director on 1 November 2017 (2 pages)
10 October 2017Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to 59 Leighton Road London NW5 2QH on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to 59 Leighton Road London NW5 2QH on 10 October 2017 (1 page)
10 July 2017Termination of appointment of Rosie Chalmers as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mrs Aleksandra Polska as a director on 30 June 2017 (2 pages)
10 July 2017Termination of appointment of Rosie Chalmers as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mrs Aleksandra Polska as a director on 30 June 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 June 2016Director's details changed for Ms Rosie Chalmers on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Ms Rosie Chalmers on 27 June 2016 (2 pages)
5 April 2016Registered office address changed from 46C Greatorex Street Micro Business Park London E1 5NP United Kingdom to 8-12 Welbeck Way London W1G 9YL on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 46C Greatorex Street Micro Business Park London E1 5NP United Kingdom to 8-12 Welbeck Way London W1G 9YL on 5 April 2016 (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)