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

Scbr Management Limited PORTSMOUTH


Founded in 1973, Scbr Management, classified under reg no. 01095658 is an active company. Currently registered at 338 London Road PO2 9JY, Portsmouth the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 5 directors, namely Laura N., Gita F. and Felicity F. and others. Of them, Romayne B. has been with the company the longest, being appointed on 20 July 1999 and Laura N. has been with the company for the least time - from 17 September 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scbr Management Limited Address / Contact

Office Address 338 London Road
Town Portsmouth
Post code PO2 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01095658
Date of Incorporation Mon, 12th Feb 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 51 years old
Account next due date Sat, 30th Sep 2023 (216 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Laura N.

Position: Director

Appointed: 17 September 2018

Gita F.

Position: Director

Appointed: 04 September 2018

Felicity F.

Position: Director

Appointed: 17 July 2014

Denise E.

Position: Director

Appointed: 05 July 2012

Romayne B.

Position: Director

Appointed: 20 July 1999

Kevin W.

Position: Director

Appointed: 02 September 2019

Resigned: 20 November 2023

John C.

Position: Director

Appointed: 04 September 2018

Resigned: 20 November 2023

Janice B.

Position: Director

Appointed: 02 August 2017

Resigned: 19 July 2018

Gary G.

Position: Director

Appointed: 02 August 2017

Resigned: 13 October 2018

Annie H.

Position: Director

Appointed: 10 May 2017

Resigned: 27 April 2018

Rupert S.

Position: Director

Appointed: 30 September 2008

Resigned: 03 September 2012

Michael R.

Position: Director

Appointed: 30 September 2008

Resigned: 25 June 2014

Deborah A.

Position: Director

Appointed: 06 May 2008

Resigned: 04 September 2018

Hugh M.

Position: Director

Appointed: 25 March 2008

Resigned: 27 March 2009

Mary M.

Position: Director

Appointed: 27 March 2007

Resigned: 04 September 2018

Deborah A.

Position: Director

Appointed: 16 June 2006

Resigned: 02 February 2008

Peter M.

Position: Secretary

Appointed: 13 June 2006

Resigned: 04 February 2020

Laura S.

Position: Director

Appointed: 16 March 2004

Resigned: 11 September 2004

Nancy C.

Position: Director

Appointed: 17 February 2004

Resigned: 02 December 2011

Michael J.

Position: Director

Appointed: 20 January 2004

Resigned: 11 February 2008

James M.

Position: Secretary

Appointed: 20 January 2004

Resigned: 28 September 2005

Carole C.

Position: Director

Appointed: 21 October 2003

Resigned: 10 September 2004

Nicola F.

Position: Secretary

Appointed: 01 May 2003

Resigned: 26 September 2003

Rupert S.

Position: Director

Appointed: 29 April 2003

Resigned: 02 February 2008

Graeme B.

Position: Director

Appointed: 18 February 2003

Resigned: 01 March 2007

Stuart C.

Position: Director

Appointed: 11 July 2002

Resigned: 17 June 2003

Mary B.

Position: Secretary

Appointed: 11 July 2002

Resigned: 30 April 2003

Victor M.

Position: Director

Appointed: 11 July 2002

Resigned: 10 December 2002

Lindsey O.

Position: Secretary

Appointed: 03 May 2002

Resigned: 12 July 2002

Nigel B.

Position: Secretary

Appointed: 19 February 2002

Resigned: 03 May 2002

Stuart K.

Position: Director

Appointed: 11 December 2001

Resigned: 04 February 2010

Leonard N.

Position: Director

Appointed: 20 July 2000

Resigned: 26 September 2002

Nigel B.

Position: Director

Appointed: 20 June 2000

Resigned: 03 May 2002

Lindsey O.

Position: Director

Appointed: 16 May 2000

Resigned: 12 July 2002

David B.

Position: Director

Appointed: 20 July 1999

Resigned: 30 September 2008

Vincent S.

Position: Director

Appointed: 22 September 1998

Resigned: 12 April 2000

Nancy C.

Position: Director

Appointed: 09 July 1998

Resigned: 31 March 2000

Deborah A.

Position: Director

Appointed: 25 June 1998

Resigned: 31 March 2000

Sarah G.

Position: Director

Appointed: 18 May 1998

Resigned: 21 July 1998

Ian E.

Position: Secretary

Appointed: 23 April 1998

Resigned: 19 February 2002

Frank G.

Position: Director

Appointed: 10 July 1997

Resigned: 21 July 1998

Jennifer E.

Position: Director

Appointed: 27 May 1997

Resigned: 12 April 1998

Simon V.

Position: Director

Appointed: 19 November 1996

Resigned: 17 June 2003

Robert M.

Position: Director

Appointed: 26 October 1993

Resigned: 24 January 1994

Deborah A.

Position: Director

Appointed: 27 September 1993

Resigned: 26 November 1996

Ian E.

Position: Director

Appointed: 01 June 1992

Resigned: 19 February 2002

Richard C.

Position: Director

Appointed: 01 June 1992

Resigned: 18 May 1993

Arthur E.

Position: Director

Appointed: 01 June 1992

Resigned: 18 August 1998

David S.

Position: Director

Appointed: 01 June 1992

Resigned: 10 March 1995

Juanita I.

Position: Director

Appointed: 01 June 1992

Resigned: 17 December 1996

Keith H.

Position: Director

Appointed: 01 June 1992

Resigned: 14 April 1998

Molly V.

Position: Director

Appointed: 01 June 1992

Resigned: 08 January 2000

Doris W.

Position: Director

Appointed: 01 June 1992

Resigned: 16 June 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Felicity F. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Romayne B. This PSC has significiant influence or control over the company,. Moving on, there is Annie H., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Felicity F.

Notified on 10 May 2017
Nature of control: significiant influence or control

Romayne B.

Notified on 10 May 2017
Nature of control: significiant influence or control

Annie H.

Notified on 10 May 2017
Ceased on 27 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth158 627100 451    
Balance Sheet
Cash Bank On Hand 100 999139 02194 97812 6314 080
Current Assets159 147100 999139 021 14 2855 400
Net Assets Liabilities 100 451138 444   
Debtors    1 6541 320
Cash Bank In Hand159 147100 999    
Net Assets Liabilities Including Pension Asset Liability158 627100 451    
Reserves/Capital
Called Up Share Capital120120    
Profit Loss Account Reserve158 507100 331    
Shareholder Funds158 627100 451    
Other
Creditors 548577 360720
Net Current Assets Liabilities158 627100 451138 44494 97813 9254 680
Total Assets Less Current Liabilities158 627100 451138 44494 97813 9254 680
Average Number Employees During Period   67 
Other Creditors  180 360720
Other Taxation Social Security Payable  397   
Trade Debtors Trade Receivables    1 6541 320
Creditors Due Within One Year520548    
Number Shares Allotted 120    
Par Value Share 1    
Share Capital Allotted Called Up Paid120120    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, November 2023
Free Download (6 pages)

Company search