About

Registered Number: 03864061
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Larking Gowen Hanworth House, 43 Bull Street, Holt, Norfolk, NR25 6HP

 

S C (Cromer) Ltd was registered on 22 October 1999 and are based in Holt, Norfolk, it's status at Companies House is "Active". We don't know the number of employees at the company. The organisation has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLETT, David 13 August 2020 - 1
LUTKINS, Janet Hastings 01 January 2014 - 1
MEDLAM, Clive Edward 01 September 2015 - 1
BODEN SMITH, Christine Valerie 22 October 1999 01 January 2014 1
BODEN SMITH, Christopher 30 November 2000 01 January 2014 1
FURNER, Derek Jack 22 October 1999 31 December 2006 1
GANDY, Janet Margaret 01 January 2014 13 February 2015 1
JENNINGS, Susan Caroline 01 January 2014 01 April 2014 1
JONES, Gordon 22 October 1999 18 March 2001 1
MIDDLEDITCH, Roger 30 December 2014 20 September 2016 1
ORMROD, Carole Irene 22 October 1999 26 January 2000 1
WILHELMY, John Ulrich 22 October 1999 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
NORWICH RESIDENTIAL MANAGEMENT 02 June 2015 21 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 24 March 2020
SH01 - Return of Allotment of shares 19 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
SH01 - Return of Allotment of shares 27 September 2018
SH01 - Return of Allotment of shares 27 September 2018
RESOLUTIONS - N/A 06 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AD01 - Change of registered office address 28 September 2015
AP01 - Appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AD01 - Change of registered office address 21 September 2015
TM01 - Termination of appointment of director 11 July 2015
TM01 - Termination of appointment of director 11 July 2015
AP04 - Appointment of corporate secretary 12 June 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
TM02 - Termination of appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 11 April 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 02 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 09 November 2007
353 - Register of members 08 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
RESOLUTIONS - N/A 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
123 - Notice of increase in nominal capital 12 December 2000
363s - Annual Return 27 October 2000
225 - Change of Accounting Reference Date 27 October 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.