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

SC BUSINESS CONSULTANTS LIMITED

BURLEY HOUSE, 237 GUILDFORD ROAD, NORMANDY, SURREY, GU12 6DX,
Company Registration Number
04378818
Private Limited Company
Active

Company Overview

About Sc Business Consultants Ltd
SC BUSINESS CONSULTANTS LIMITED was founded on 2002-02-21 and has its registered office in Normandy. The organisation's status is listed as "Active". Sc Business Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SC BUSINESS CONSULTANTS LIMITED
 
Legal Registered Office
BURLEY HOUSE
237 GUILDFORD ROAD
NORMANDY
SURREY
GU12 6DX
Other companies in GU12
 
Filing Information
Company Number 04378818
Company ID Number 04378818
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SC BUSINESS CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURLEY HOUSE LIMITED   C S C BUSINESS CONSULTANTS 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 SC BUSINESS CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
BURLEY HOUSE LIMITED
Company Secretary 2012-11-28
KAREN PATRICIA ROSS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LEE
Director 2010-10-01 2014-01-01
ACUMIST SECRETARIES LIMITED
Company Secretary 2003-04-17 2012-11-28
BURLEY HOUSE LIMITED
Director 2010-05-01 2012-11-28
ACUMIST REGISTRARS LIMITED
Director 2003-11-12 2010-05-01
SIMON WILLIAM BLUNDEN
Director 2003-04-17 2003-11-12
QA REGISTRARS LIMITED
Nominated Secretary 2002-02-21 2003-02-10
QA NOMINEES LIMITED
Nominated Director 2002-02-21 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA ROSS B H (MARLBOROUGH) LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
KAREN PATRICIA ROSS BH (NORMANDY) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
KAREN PATRICIA ROSS BH NOMINEES LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
KAREN PATRICIA ROSS BH (THAMES STREET) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
KAREN PATRICIA ROSS HOTEL ANACAPRI LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
KAREN PATRICIA ROSS ULTIMATE LIFESTYLES LIMITED Director 2007-11-01 CURRENT 2007-08-28 Active
KAREN PATRICIA ROSS BURLEY HOUSE LIMITED Director 2007-03-01 CURRENT 1989-07-19 Active

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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-25CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043788180004
2022-04-14PSC04Change of details for Mr Christopher John Lee as a person with significant control on 2021-12-17
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-12-19CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-02TM02Termination of appointment of Burley House Limited on 2020-12-31
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043788180003
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043788180004
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-09CH01Director's details changed for Mrs Karen Patricia Ross on 2015-04-09
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED MRS KAREN PATRICIA ROSS
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-17AP04CORPORATE SECRETARY APPOINTED BURLEY HOUSE LIMITED
2012-12-17AP04CORPORATE SECRETARY APPOINTED BURLEY HOUSE LIMITED
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BURLEY HOUSE LIMITED
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY ACUMIST SECRETARIES LIMITED
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-07AR0121/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-16DISS40DISS40 (DISS40(SOAD))
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 25 MOORGATE LONDON EC2R 6AY UNITED KINGDOM
2011-07-14AR0121/02/11 FULL LIST
2011-06-21GAZ1FIRST GAZETTE
2010-11-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEE
2010-07-02AP02CORPORATE DIRECTOR APPOINTED BURLEY HOUSE LIMITED
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ACUMIST REGISTRARS LIMITED
2010-04-07AR0121/02/10 FULL LIST
2010-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACUMIST REGISTRARS LIMITED / 01/02/2010
2010-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACUMIST SECRETARIES LIMITED / 01/02/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 ATHENAEUM ROAD LONDON N20 9YU
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-06-06363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2009-02-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-16363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 12-14 WOODFIELD ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JQ
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-30363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: BRIDGE CHAMBERS HIGH STREET WELWYN HERTFORDSHIRE AL6 9EQ
2005-05-13363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-03-17363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-09-23363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16GAZ1FIRST GAZETTE
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW SECRETARY APPOINTED
2003-06-0488(2)RAD 17/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-06-03CERTNMCOMPANY NAME CHANGED JUICE MAGAZINE LIMITED CERTIFICATE ISSUED ON 03/06/03
2003-02-18288bDIRECTOR RESIGNED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2003-02-18288bSECRETARY RESIGNED
2002-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SC BUSINESS CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-21
Proposal to Strike Off2003-09-16
Fines / Sanctions
No fines or sanctions have been issued against SC BUSINESS CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 SC BUSINESS CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of SC BUSINESS CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC BUSINESS CONSULTANTS LIMITED
Trademarks
We have not found any records of SC BUSINESS CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC BUSINESS CONSULTANTS 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 (68100 - Buying and selling of own real estate) as SC BUSINESS CONSULTANTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SC BUSINESS CONSULTANTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySC BUSINESS CONSULTANTS LIMITEDEvent Date2011-06-21
 
Initiating party Event TypeProposal to Strike Off
Defending partySC BUSINESS CONSULTANTS LIMITEDEvent Date2003-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC BUSINESS CONSULTANTS 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 SC BUSINESS CONSULTANTS 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.