Screach Property Limited CHATHAM


Screach Property started in year 2015 as Private Limited Company with registration number 09609280. The Screach Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chatham at 6-8 Revenge Road. Postal code: ME5 8UD.

The company has one director. Paul S., appointed on 27 May 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the company until 27 May 2020.

Screach Property Limited Address / Contact

Office Address 6-8 Revenge Road
Office Address2 Lordswood
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09609280
Date of Incorporation Wed, 27th May 2015
Industry Public houses and bars
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (353 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 27 May 2020

Freda W.

Position: Director

Appointed: 02 February 2018

Resigned: 27 May 2020

Duncan W.

Position: Director

Appointed: 24 January 2018

Resigned: 16 February 2018

Leigh W.

Position: Director

Appointed: 30 September 2016

Resigned: 02 February 2018

David L.

Position: Secretary

Appointed: 27 May 2015

Resigned: 27 May 2020

Duncan W.

Position: Director

Appointed: 27 May 2015

Resigned: 30 September 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Paul S. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Freda W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 28 May 2020
Nature of control: 75,01-100% shares

Freda W.

Notified on 28 May 2018
Ceased on 27 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets1148 69742 285    
Debtors11 42 285    
Net Assets Liabilities11 536-5 954-28 862-35 070-35 068
Other Debtors   42 285    
Property Plant Equipment   279 747279 747279 747279 747279 747
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Version Production Software    2 022 2 0222 023
Creditors  327 695321 496285 701308 609314 817314 815
Loans From Directors    279 212279 211279 209314 815
Net Current Assets Liabilities11-278 998-279 211-285 701-308 609-314 815-314 815
Other Creditors   321 496    
Property Plant Equipment Gross Cost   279 747279 747279 747279 747279 747
Total Assets Less Current Liabilities11749536    
Trade Creditors Trade Payables    6 48929 39835 606 
Fixed Assets  279 747279 747    
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 096092800003, created on 2024-11-01
filed on: 12th, November 2024
Free Download (22 pages)

Company search