You are here: bizstats.co.uk > a-z index > S list > SC list

Scbp Management Company Limited LONDON


Founded in 2004, Scbp Management Company, classified under reg no. 05122539 is an active company. Currently registered at 5 Hanover Square W1S 1HQ, London the company has been in the business for twenty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Edward K., Timothy M. and John I.. Of them, John I. has been with the company the longest, being appointed on 7 May 2004 and Edward K. has been with the company for the least time - from 14 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sima G. who worked with the the company until 20 July 2005.

Scbp Management Company Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122539
Date of Incorporation Fri, 7th May 2004
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Edward K.

Position: Director

Appointed: 14 October 2021

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 07 May 2004

Nigel M.

Position: Director

Appointed: 07 May 2004

Resigned: 31 August 2012

Jack P.

Position: Director

Appointed: 07 May 2004

Resigned: 13 February 2015

Philip B.

Position: Director

Appointed: 07 May 2004

Resigned: 05 May 2009

Christopher B.

Position: Director

Appointed: 07 May 2004

Resigned: 01 October 2021

Simon C.

Position: Director

Appointed: 07 May 2004

Resigned: 18 December 2007

Sima G.

Position: Secretary

Appointed: 07 May 2004

Resigned: 20 July 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Hb Sawston No.3 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Hb Sawston No.4 Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Hb Sawston No.3 Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 04740870
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Hb Sawston No.4 Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 04740871
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to May 31, 2022
filed on: 30th, March 2023
Free Download (4 pages)

Company search

Advertisements