About

Registered Number: 04881776
Date of Incorporation: 29/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 110 Lancaster Road, New Barnet, Hertfordshire, EN4 8AL

 

Having been setup in 2003, Scr Estates Ltd have registered office in Hertfordshire. The business has 2 directors listed as Davis, Alan William, Smith, John Joseph at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Alan William 29 August 2003 - 1
SMITH, John Joseph 29 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 September 2019
MR04 - N/A 12 July 2019
AA - Annual Accounts 25 March 2019
MR04 - N/A 10 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 March 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
395 - Particulars of a mortgage or charge 18 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 11 September 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 23 March 2005
395 - Particulars of a mortgage or charge 10 November 2004
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 July 2007 Outstanding

N/A

Mortgage 11 June 2007 Outstanding

N/A

Mortgage 11 June 2007 Outstanding

N/A

Mortgage 11 June 2007 Fully Satisfied

N/A

Mortgage 11 June 2007 Outstanding

N/A

Mortgage 11 June 2007 Outstanding

N/A

Mortgage 11 June 2007 Fully Satisfied

N/A

Mortgage 11 June 2007 Outstanding

N/A

Legal charge 07 April 2006 Outstanding

N/A

Legal charge 10 February 2006 Outstanding

N/A

Legal charge 03 February 2006 Outstanding

N/A

Legal charge 03 February 2006 Fully Satisfied

N/A

Legal charge 05 November 2004 Fully Satisfied

N/A

Legal charge 20 February 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.