About

Registered Number: 01160354
Date of Incorporation: 15/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ

 

Having been setup in 1974, S.C. Management Ltd has its registered office in Bristol, it's status is listed as "Active". This company has 44 directors listed as Allen, Wendy, Dr, Hayes, Alexander Clifford, Rankin, Nigel John, Shaw, John William, Webber, Lewis Walter William, The Orchard Executor And Trustee Co, Copeland, John Malcolm, Andrews, Peter, Bailey, Richard James, Batt, Jonathan Donald, Batt, Kenneth Charles, Beere, Alec Edward Sydney, Beynon, Denise Trind, Blundell, Keith, Bradley, Christian John, Britton, Mary Blanche, Brooks, Pauline Mary, Cockayne, Eurona Jane, Cook, Richard Rowley, Cordon, Basil Eley, Fuller, Jamila Marie, Gajda, Anthony, Harrison, Jean Margaret, Hicks, Christopher Terence Patrick, Higson, David Revington, Hodgson, Rebecca Elizabeth, Iles, Elizabeth Alice, Kay, Margaret Christine Cunningham, Knight, Paul, Knight, Susan Margaret, Laver, Barbara, Mcgoldrick, Francis, Mott, Anthony Richard, Naish, William Denzill Victor, Nichol, Robert Henry, Notton, Ava Rose, Parsons, Anthony William, Puchowski, Rosemary Ann, Shearmur, Alfred Goddard, Steen, Matthew James, Taylor, Linda Jane, Waite, Michael Charles, Wale, John David, Williams, Martyn James in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Wendy, Dr 30 September 2019 - 1
HAYES, Alexander Clifford 16 August 2016 - 1
RANKIN, Nigel John N/A - 1
SHAW, John William N/A - 1
WEBBER, Lewis Walter William N/A - 1
THE ORCHARD EXECUTOR AND TRUSTEE CO 31 August 2016 - 1
ANDREWS, Peter 15 August 1994 12 November 2005 1
BAILEY, Richard James 24 July 2008 01 June 2015 1
BATT, Jonathan Donald 01 November 1993 01 January 2014 1
BATT, Kenneth Charles N/A 12 April 1993 1
BEERE, Alec Edward Sydney N/A 16 February 2018 1
BEYNON, Denise Trind 21 September 2011 26 April 2018 1
BLUNDELL, Keith 31 July 2015 10 April 2019 1
BRADLEY, Christian John 02 November 2005 11 February 2008 1
BRITTON, Mary Blanche 03 August 1995 31 October 2005 1
BROOKS, Pauline Mary N/A 15 March 2000 1
COCKAYNE, Eurona Jane N/A 01 January 2014 1
COOK, Richard Rowley 30 July 1998 01 April 2014 1
CORDON, Basil Eley N/A 14 July 1994 1
FULLER, Jamila Marie 15 April 2006 01 April 2014 1
GAJDA, Anthony N/A 15 August 1994 1
HARRISON, Jean Margaret 19 November 1994 13 November 2000 1
HICKS, Christopher Terence Patrick 11 July 1997 22 November 2000 1
HIGSON, David Revington 20 November 1995 10 January 2008 1
HODGSON, Rebecca Elizabeth 16 July 2003 14 February 2006 1
ILES, Elizabeth Alice N/A 26 July 1993 1
KAY, Margaret Christine Cunningham N/A 07 July 2004 1
KNIGHT, Paul 30 October 2000 02 October 2003 1
KNIGHT, Susan Margaret 31 March 2000 06 October 2000 1
LAVER, Barbara N/A 01 January 2014 1
MCGOLDRICK, Francis 23 January 1995 20 November 1995 1
MOTT, Anthony Richard N/A 11 October 1994 1
NAISH, William Denzill Victor 18 December 2000 24 February 2017 1
NICHOL, Robert Henry 02 October 2003 26 April 2018 1
NOTTON, Ava Rose 27 June 1997 17 July 1998 1
PARSONS, Anthony William 01 December 1992 31 October 2005 1
PUCHOWSKI, Rosemary Ann 02 October 2003 03 May 2019 1
SHEARMUR, Alfred Goddard N/A 17 January 2003 1
STEEN, Matthew James 30 November 2000 16 July 2003 1
TAYLOR, Linda Jane N/A 02 October 2003 1
WAITE, Michael Charles N/A 01 December 1992 1
WALE, John David N/A 30 June 1997 1
WILLIAMS, Martyn James N/A 03 August 1995 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, John Malcolm 19 May 1993 01 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 30 April 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 10 January 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 06 March 2017
AP02 - Appointment of corporate director 02 September 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP04 - Appointment of corporate secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 16 May 1997
288 - N/A 30 May 1996
288 - N/A 30 May 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 15 May 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
AA - Annual Accounts 01 May 1992
363b - Annual Return 01 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 02 May 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
363 - Annual Return 10 May 1988
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 02 July 1986
288 - N/A 18 June 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
AA - Annual Accounts 08 May 1986
AA - Annual Accounts 08 May 1986
AA - Annual Accounts 08 May 1986
AA - Annual Accounts 08 May 1986
NEWINC - New incorporation documents 15 February 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.