About

Registered Number: 03469080
Date of Incorporation: 20/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Marepond Farm Markwick Lane, Loxhill, Godalming, Surrey, GU8 4BD

 

Based in Surrey, Sc Properties Ltd was registered on 20 November 1997, it's status at Companies House is "Active". The organisation has one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUILL, Margaret Ann Mary 08 December 1997 16 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 22 November 2018
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 29 January 2018
PSC09 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 23 November 2016
MR01 - N/A 14 June 2016
AA01 - Change of accounting reference date 25 January 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 20 November 2014
1.4 - Notice of completion of voluntary arrangement 10 October 2014
1.1 - Report of meeting approving voluntary arrangement 10 October 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 December 2013
MR05 - N/A 05 December 2013
MR05 - N/A 05 December 2013
MR05 - N/A 05 December 2013
MR05 - N/A 05 December 2013
MR05 - N/A 05 December 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 17 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AD01 - Change of registered office address 30 December 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 27 July 2006
AA - Annual Accounts 19 May 2006
AAMD - Amended Accounts 13 April 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 03 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
395 - Particulars of a mortgage or charge 29 July 2004
395 - Particulars of a mortgage or charge 29 July 2004
395 - Particulars of a mortgage or charge 29 July 2004
395 - Particulars of a mortgage or charge 27 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 03 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
287 - Change in situation or address of Registered Office 19 November 2002
395 - Particulars of a mortgage or charge 29 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
MEM/ARTS - N/A 16 July 2002
AAMD - Amended Accounts 15 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 23 November 2000
363s - Annual Return 23 November 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 23 November 1999
225 - Change of Accounting Reference Date 10 December 1998
363s - Annual Return 10 December 1998
MEM/ARTS - N/A 02 November 1998
MEM/ARTS - N/A 21 January 1998
RESOLUTIONS - N/A 16 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
CERTNM - Change of name certificate 18 December 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

Charge 26 January 2007 Fully Satisfied

N/A

Charge 07 July 2006 Fully Satisfied

N/A

Legal charge 25 August 2005 Fully Satisfied

N/A

The legal charge 21 July 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 01 March 2005 Fully Satisfied

N/A

Legal charge 01 March 2005 Fully Satisfied

N/A

Charge 21 January 2005 Fully Satisfied

N/A

Legal charge 22 July 2004 Fully Satisfied

N/A

Legal charge 22 July 2004 Fully Satisfied

N/A

Assignment of contract for purchase 16 July 2004 Fully Satisfied

N/A

Secured debenture 16 July 2004 Fully Satisfied

N/A

Legal charge 16 July 2004 Fully Satisfied

N/A

Legal charge 08 July 2004 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Legal charge 27 May 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 27 April 2004 Fully Satisfied

N/A

Legal charge 30 March 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Legal charge 04 February 2003 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.