Sc Mitchams Corner Limited FAREHAM


Founded in 2013, Sc Mitchams Corner, classified under reg no. 08444934 is an active company. Currently registered at Kintyre House PO16 7BB, Fareham the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on August 31, 2021. Since January 29, 2015 Sc Mitchams Corner Limited is no longer carrying the name Sc Milton Road.

The company has 3 directors, namely Gavin B., Kwong W. and Matthew W.. Of them, Gavin B., Kwong W., Matthew W. have been with the company the longest, being appointed on 11 April 2024. 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.

Sc Mitchams Corner Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08444934
Date of Incorporation Thu, 14th Mar 2013
Industry Development of building projects
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gavin B.

Position: Director

Appointed: 11 April 2024

Kwong W.

Position: Director

Appointed: 11 April 2024

Matthew W.

Position: Director

Appointed: 11 April 2024

Lim T.

Position: Director

Appointed: 09 June 2022

Resigned: 11 April 2024

Foong S.

Position: Director

Appointed: 01 March 2022

Resigned: 11 April 2024

David M.

Position: Director

Appointed: 20 December 2019

Resigned: 01 March 2022

Murdo M.

Position: Director

Appointed: 20 December 2019

Resigned: 01 March 2022

Jaspal S.

Position: Director

Appointed: 20 December 2019

Resigned: 09 June 2022

Richard A.

Position: Director

Appointed: 19 September 2016

Resigned: 20 December 2019

Sam D.

Position: Secretary

Appointed: 29 October 2013

Resigned: 20 December 2019

Sam D.

Position: Director

Appointed: 29 October 2013

Resigned: 20 December 2019

Peter M.

Position: Director

Appointed: 14 March 2013

Resigned: 19 September 2016

Roger T.

Position: Director

Appointed: 14 March 2013

Resigned: 22 April 2014

Oval Nominees Limited

Position: Corporate Director

Appointed: 14 March 2013

Resigned: 14 March 2013

Peter M.

Position: Secretary

Appointed: 14 March 2013

Resigned: 29 October 2013

Jacqueline H.

Position: Director

Appointed: 14 March 2013

Resigned: 20 December 2019

Charles C.

Position: Director

Appointed: 14 March 2013

Resigned: 20 December 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Cuscaden Peak Investments Private Limited from 07-01, Singapore. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Student Castle Developments Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Charles D., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Cuscaden Peak Investments Private Limited

Bridge+ 79 Robinson Road, #07-01, 068897, Singapore

Legal authority N/A
Legal form Private Limited Company
Country registered Singapore
Place registered N/A
Registration number 198402868e
Notified on 20 December 2019
Nature of control: significiant influence or control

Student Castle Developments Limited

16 D'Arblay Street, London, W1F 8EA, England

Legal authority Company Acts 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08917951
Notified on 14 March 2017
Nature of control: 75,01-100% shares

Charles D.

Notified on 14 March 2017
Ceased on 20 December 2019
Nature of control: significiant influence or control

Company previous names

Sc Milton Road January 29, 2015
Sc Devco May 13, 2013
Sc Walmgate May 3, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, December 2023
Free Download (22 pages)

Company search

Advertisements