About

Registered Number: 04370624
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ,

 

Sc & Jld Properties Ltd was registered on 11 February 2002 and has its registered office in Nottingham, it's status is listed as "Active". The current directors of the organisation are listed as Capobasso, Karen, Capobasso, Sergio, David, Jean Louis, David, Lynda Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPOBASSO, Karen 11 February 2002 - 1
CAPOBASSO, Sergio 11 February 2002 - 1
DAVID, Jean Louis 11 February 2002 - 1
DAVID, Lynda Anne 11 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 11 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 September 2014
MR01 - N/A 05 August 2014
AR01 - Annual Return 29 January 2014
MR01 - N/A 07 January 2014
MR01 - N/A 07 January 2014
MR01 - N/A 28 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 11 April 2003
CERTNM - Change of name certificate 18 March 2003
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
225 - Change of Accounting Reference Date 15 April 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

Legal charge 06 July 2002 Outstanding

N/A

Legal charge 05 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.