Scinde Court Management Company Limited NEWPORT


Scinde Court Management Company started in year 1988 as Private Limited Company with registration number 02305310. The Scinde Court Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Newport at 30 Chatfield Lodge. Postal code: PO30 1XR.

The company has one director. Cameron C., appointed on 1 April 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scinde Court Management Company Limited Address / Contact

Office Address 30 Chatfield Lodge
Town Newport
Post code PO30 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02305310
Date of Incorporation Thu, 13th Oct 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Cameron C.

Position: Director

Appointed: 01 April 2017

Ccpm (iw) Ltd

Position: Corporate Secretary

Appointed: 01 July 2014

Steven H.

Position: Director

Appointed: 18 February 2013

Resigned: 10 November 2014

Peter B.

Position: Director

Appointed: 20 July 2011

Resigned: 01 December 2016

Georgina W.

Position: Director

Appointed: 16 October 2006

Resigned: 17 December 2010

Irene D.

Position: Director

Appointed: 01 December 2004

Resigned: 13 April 2007

Cameron C.

Position: Secretary

Appointed: 16 June 1999

Resigned: 03 April 2018

John D.

Position: Director

Appointed: 22 March 1999

Resigned: 01 April 2004

Gail B.

Position: Director

Appointed: 12 January 1998

Resigned: 22 January 2001

Claire H.

Position: Director

Appointed: 20 November 1997

Resigned: 11 February 2000

Janet H.

Position: Director

Appointed: 20 November 1997

Resigned: 09 December 2005

Ann A.

Position: Director

Appointed: 20 November 1997

Resigned: 01 February 2013

Charles A.

Position: Director

Appointed: 20 November 1997

Resigned: 01 December 2011

David B.

Position: Secretary

Appointed: 23 October 1997

Resigned: 29 March 2002

John D.

Position: Director

Appointed: 01 October 1996

Resigned: 15 October 1997

Tracey J.

Position: Director

Appointed: 01 March 1996

Resigned: 05 July 1996

Sheila V.

Position: Director

Appointed: 07 May 1994

Resigned: 19 April 1995

Peter C.

Position: Secretary

Appointed: 22 April 1992

Resigned: 15 October 1997

Lillian P.

Position: Director

Appointed: 18 April 1991

Resigned: 31 March 1997

Lillian P.

Position: Secretary

Appointed: 18 April 1991

Resigned: 22 April 1992

Winifred M.

Position: Director

Appointed: 14 April 1991

Resigned: 07 March 1996

Susan D.

Position: Secretary

Appointed: 18 October 1990

Resigned: 18 April 1991

Susan D.

Position: Director

Appointed: 18 October 1990

Resigned: 18 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5555555     
Balance Sheet
Cash Bank On Hand      55    
Current Assets       8 7908 0979 30410 4768 110
Net Assets Liabilities      558 1029 30910 4818 115
Cash Bank In Hand  55555     
Net Assets Liabilities Including Pension Asset Liability5555555     
Reserves/Capital
Shareholder Funds5555555     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555    55555
Net Current Assets Liabilities       8 7908 0979 30410 4768 110
Number Shares Allotted 5555555    
Par Value Share 1111111    
Total Assets Less Current Liabilities       8 7958 1029 30910 4818 115
Share Capital Allotted Called Up Paid5555555     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements