About

Registered Number: 03322681
Date of Incorporation: 21/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: L.C.P. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

 

Scc Properties Ltd was registered on 21 February 1997 and has its registered office in Kingswinford West Midlands, it's status is listed as "Active". The companies director is Kulick, Landon. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KULICK, Landon 10 March 1997 13 March 1997 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 01 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 24 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363s - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1997
225 - Change of Accounting Reference Date 23 June 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 14 March 1997
CERTNM - Change of name certificate 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2010 Outstanding

N/A

Debenture 19 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.