Company NameSCA Property Holdings Limited
DirectorsJoanne Jarrett and Graeme Wheeler
Company StatusActive
Company Number10372557
CategoryPrivate Limited Company
Incorporation Date13 September 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Joanne Jarrett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sanderstead Court Avenue
South Croydon
CR2 9AG
Director NameMr Graeme Wheeler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sanderstead Court Avenue
South Croydon
CR2 9AG

Location

Registered Address24 Sanderstead Court Avenue
South Croydon
CR2 9AG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

17 May 2022Delivered on: 19 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 60 woodpecker mount, pixton way, croydon, and garage 107, CR0 9JE (and registered under title number SGL636730).
Outstanding
1 April 2022Delivered on: 7 April 2022
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: 24B, princess margaret avenue, ramsgate, CT12 6LG (and registered under title number K943001).
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: All that freehold property known as 14 alliance road, ramsgate, CT11 8JB registered under title number K300168.
Outstanding
24 February 2017Delivered on: 7 March 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold 24B princess margaret avenue ramsgate kent title no K943001.
Outstanding
10 February 2017Delivered on: 21 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: L/H 14 alliance road ramsgate kent t/no K300168.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: L/H property k/a 60 woodpecker mount pixton way croydon t/n SGL636730.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (3 pages)
19 May 2022Registration of charge 103725570006, created on 17 May 2022 (4 pages)
7 April 2022Registration of charge 103725570005, created on 1 April 2022 (6 pages)
10 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
4 August 2020Registration of charge 103725570004, created on 29 July 2020 (3 pages)
4 August 2020Satisfaction of charge 103725570002 in full (1 page)
6 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 September 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
7 March 2017Registration of charge 103725570003, created on 24 February 2017 (5 pages)
7 March 2017Registration of charge 103725570003, created on 24 February 2017 (5 pages)
21 February 2017Registration of charge 103725570002, created on 10 February 2017 (5 pages)
21 February 2017Registration of charge 103725570002, created on 10 February 2017 (5 pages)
10 February 2017Registration of charge 103725570001, created on 3 February 2017 (5 pages)
10 February 2017Registration of charge 103725570001, created on 3 February 2017 (5 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)