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

Scje Developments Limited BRIDLINGTON


Founded in 2015, Scje Developments, classified under reg no. 09923685 is an active company. Currently registered at Medina House YO16 4LZ, Bridlington the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Stephen H., Catherine H.. Of them, Stephen H., Catherine H. have been with the company the longest, being appointed on 21 December 2015. As of 28 April 2024, there was 1 ex director - John H.. There were no ex secretaries.

Scje Developments Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09923685
Date of Incorporation Mon, 21st Dec 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Stephen H.

Position: Director

Appointed: 21 December 2015

Catherine H.

Position: Director

Appointed: 21 December 2015

John H.

Position: Director

Appointed: 21 December 2015

Resigned: 07 December 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Catherine H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Catherine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 46724 7488 07821 04132 40817 931158 169
Property Plant Equipment591 187      
Current Assets     17 931159 949
Debtors      1 780
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 69 48054 020  186 464227 002
Average Number Employees During Period3222222
Creditors615 467695 602722 760722 726725 339918 9821 287 792
Investment Property591 187660 667714 687714 687714 687901 1511 128 153
Investment Property Fair Value Model591 187660 667714 687 714 687901 1511 128 153
Net Current Assets Liabilities-595 000-670 854-714 682-701 685-692 931-901 051-1 127 843
Nominal Value Allotted Share Capital 100100    
Number Shares Issued Fully Paid100100100100 100100
Par Value Share1111 11
Property Plant Equipment Gross Cost591 187      
Total Additions Including From Business Combinations Property Plant Equipment591 187      
Total Assets Less Current Liabilities-3 813-10 187513 00221 756100310
Profit Loss   12 997   

Company filings

Filing category
Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Mon, 1st Jan 2018
filed on: 2nd, January 2024
Free Download (2 pages)

Company search