Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCBR MANAGEMENT LIMITED
Company Information for

SCBR MANAGEMENT LIMITED

338 LONDON ROAD, PORTSMOUTH, HAMPSHIRE, PO2 9JY,
Company Registration Number
01095658
Private Limited Company
Active

Company Overview

About Scbr Management Ltd
SCBR MANAGEMENT LIMITED was founded on 1973-02-12 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Scbr Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCBR MANAGEMENT LIMITED
 
Legal Registered Office
338 LONDON ROAD
PORTSMOUTH
HAMPSHIRE
PO2 9JY
Other companies in PO21
 
Filing Information
Company Number 01095658
Company ID Number 01095658
Date formed 1973-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCBR MANAGEMENT LIMITED
The accountancy firm based at this address is A J WHEELER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCBR MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER MCCALLUM
Company Secretary 2006-06-13
DEBORAH MARIA ALLSOPP
Director 2008-05-06
JANICE BIRD
Director 2017-08-02
ROMAYNE FRANCES BROWN
Director 1999-07-20
DENISE RUTH ELLIOTT
Director 2012-07-05
FELICITY JANE FIELDS
Director 2014-07-17
GARY EDWIN GERMAN
Director 2017-08-02
MARY BRIDGET MCSWEENEY
Director 2007-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE ELISABETH HOUSEMAN
Director 2017-05-10 2018-04-27
NANCY COOPER
Director 2004-02-17 2011-12-02
DAVID JOHN BROWN
Director 1999-07-20 2008-09-30
MICHAEL TIMOTHY JONES
Director 2004-01-20 2008-02-11
DEBORAH MARIA ALLSOPP
Director 2006-06-16 2008-02-02
GRAEME DAVID BUTLER
Director 2003-02-18 2007-03-01
JAMES LOUIS MCCLEAN
Company Secretary 2004-01-20 2005-09-28
CAROLE SUSAN RUTH COCHRANE
Director 2003-10-21 2004-09-10
NICOLA LOUISE FOSTER
Company Secretary 2003-05-01 2003-09-26
STUART CHAMPION
Director 2002-07-11 2003-06-17
MARY SUSAN BALLARD
Company Secretary 2002-07-11 2003-04-30
LINDSEY GAIL OWEN
Company Secretary 2002-05-03 2002-07-12
NIGEL WILLIAM BROWN
Company Secretary 2002-02-19 2002-05-03
NIGEL WILLIAM BROWN
Director 2000-06-20 2002-05-03
IAN PETER EVANS
Company Secretary 1998-04-23 2002-02-19
IAN PETER EVANS
Director 1992-06-01 2002-02-19
DEBORAH MARIA ALLSOPP
Director 1998-06-25 2000-03-31
NANCY COOPER
Director 1998-07-09 2000-03-31
ARTHUR THOMAS EAMES
Director 1992-06-01 1998-08-18
FRANK GALPIN
Director 1997-07-10 1998-07-21
SARAH FRANCES GALPIN
Director 1998-05-18 1998-07-21
KEITH RICHARD HILL
Company Secretary 1992-06-01 1998-04-14
KEITH RICHARD HILL
Director 1993-06-01 1998-04-14
JENNIFER LOUISE EVES
Director 1997-05-27 1998-04-12
JUANITA INGRAM
Director 1992-06-01 1996-12-17
DEBORAH MARIA ALLSOPP
Director 1993-09-27 1996-11-26
RICHARD CROSBY
Director 1992-06-01 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMAYNE FRANCES BROWN CHICHESTER PLAYERS Director 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Appointment of Hive Company Secretarial Services Limited as company secretary on 2024-03-27
2023-05-18CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Alma Place 11 Lennox Street Bognor Regis West Sussex PO21 1LZ
2020-02-04TM02Termination of appointment of Peter Mccallum on 2020-02-04
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AP01DIRECTOR APPOINTED MR KEVIN CHARLES WARNER
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWIN GERMAN
2018-09-30AP01DIRECTOR APPOINTED MS LAURA JANE NAPIER
2018-09-20AP01DIRECTOR APPOINTED MS GITA FROLOVA
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCSWEENEY
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALLSOPP
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BIRD
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE ELISABETH HOUSEMAN
2018-04-30PSC07CESSATION OF ANNIE ELISABETH HOUSEMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01AP01DIRECTOR APPOINTED MISS JANICE BIRD
2017-09-01AP01DIRECTOR APPOINTED MR GARY EDWIN GERMAN
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAYNE FRANCES BROWN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED MISS ANNIE ELISABETH HOUSEMAN
2016-11-03AAMDAmended account small company full exemption
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-08AP01DIRECTOR APPOINTED MRS FELICITY JANE FIELDS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGWELL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-03AR0101/06/14 FULL LIST
2013-08-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AR0101/06/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SCOTT
2012-07-31AP01DIRECTOR APPOINTED MISS DENISE RUTH ELLIOTT
2012-06-18AR0101/06/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NANCY COOPER
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0101/06/11 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0101/06/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIDGWELL / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET MCSWEENEY / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY COOPER / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIA ALLSOPP / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALEXANDER SCOTT / 01/06/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART KRAMP
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCCABE
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-10-06288aDIRECTOR APPOINTED RUPERT SCOTT
2008-10-06288aDIRECTOR APPOINTED MICHAEL JOHN RIDGWELL
2008-06-18363sRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED DEBORAH MARIA ALLSOPP
2008-03-31288aDIRECTOR APPOINTED HUGH MICHAEL MCCABE
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-01-27288aNEW DIRECTOR APPOINTED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 01/06/06; NO CHANGE OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-05288bSECRETARY RESIGNED
2005-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: CAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX PO19 1SY
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 01/06/04; CHANGE OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 44-45 WEST STREET, CHICHESTER, WEST SUSSEX PO19 1RP
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288aNEW DIRECTOR APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-20363sRETURN MADE UP TO 01/06/03; CHANGE OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-07-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SCBR MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCBR MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCBR MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCBR MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SCBR MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCBR MANAGEMENT LIMITED
Trademarks
We have not found any records of SCBR MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCBR MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SCBR MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SCBR MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCBR MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCBR MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.