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

SC F&CM LIMITED

15 Witney Street, Burford, OX18 4SN,
Company Registration Number
06769861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sc F&cm Ltd
SC F&CM LIMITED was founded on 2008-12-10 and has its registered office in Burford. The organisation's status is listed as "Active - Proposal to Strike off". Sc F&cm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SC F&CM LIMITED
 
Legal Registered Office
15 Witney Street
Burford
OX18 4SN
Other companies in OX2
 
Previous Names
STAYCOTSWOLD LIMITED25/05/2023
PROPERTY SEARCH CO (OXFORD & THE COTSWOLDS) LIMITED22/10/2021
STAYCOTSWOLD LIMITED15/03/2016
LAYER CAKE LIMITED21/12/2012
Filing Information
Company Number 06769861
Company ID Number 06769861
Date formed 2008-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-27 05:45:25
Primary Source:Companies House
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 F&CM LIMITED

Current Directors
Officer Role Date Appointed
FERGUS GILES ANTHONY MITCHELL
Director 2008-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER PETER HOPE
Director 2014-09-16 2016-11-24
JAMES CHRISTIE PENNY
Director 2014-09-16 2016-11-24
WENDY SINCLAIR
Director 2014-09-16 2016-11-24
NICHOLAS WILLIAM CROOK
Company Secretary 2008-12-10 2014-09-16
ALDBURY SECRETARIES LIMITED
Company Secretary 2008-12-10 2008-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS GILES ANTHONY MITCHELL THE COTSWOLD LETTING AGENCY LTD Director 2016-05-06 CURRENT 2016-05-06 Active
FERGUS GILES ANTHONY MITCHELL MYBOOKKEEPERONLINE LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
FERGUS GILES ANTHONY MITCHELL DECISIVE MEDIA LIMITED Director 2012-10-12 CURRENT 2001-03-05 Active
FERGUS GILES ANTHONY MITCHELL DECISIVE MEDIA INNOVATIONS LIMITED Director 2012-10-12 CURRENT 2009-10-13 Active
FERGUS GILES ANTHONY MITCHELL DECISIVE MEDIA GROUP LIMITED Director 2012-10-12 CURRENT 2009-10-15 Active
FERGUS GILES ANTHONY MITCHELL CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED Director 2006-04-26 CURRENT 2004-11-05 Dissolved 2018-06-12
FERGUS GILES ANTHONY MITCHELL MITCHELL MILNE HOME LIMITED Director 2005-11-24 CURRENT 2005-11-24 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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-09Application to strike the company off the register
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Company name changed staycotswold LIMITED\certificate issued on 25/05/23
2023-01-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-22CERTNMCompany name changed property search co (oxford & the cotswolds) LIMITED\certificate issued on 22/10/21
2021-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS GILES ANTHONY MITCHELL
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA MARIAN MITCHELL
2018-01-09PSC07CESSATION OF PENNY & SINCLAIR BURFORD LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/16 FROM Unit 2 Mayfield House Banbury Road Oxford OX2 7DE
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PENNY
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SINCLAIR
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PETER HOPE
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PETER HOPE / 26/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS GILES ANTHONY MITCHELL / 26/04/2016
2016-03-15RES15CHANGE OF NAME 11/02/2016
2016-03-15CERTNMCompany name changed staycotswold LIMITED\certificate issued on 15/03/16
2016-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-18AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-07AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MS WENDY SINCLAIR
2014-09-29AP01DIRECTOR APPOINTED MR JAMES CHRISTIE PENNY
2014-09-29AP01DIRECTOR APPOINTED MR OLIVER PETER HOPE
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CROOK
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AH
2014-02-04AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-06AR0110/12/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-04AR0110/12/12 FULL LIST
2012-12-21RES15CHANGE OF NAME 17/12/2012
2012-12-21CERTNMCOMPANY NAME CHANGED LAYER CAKE LIMITED CERTIFICATE ISSUED ON 21/12/12
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-05AR0110/12/11 FULL LIST
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CROOK / 02/11/2011
2011-07-01SH0108/06/11 STATEMENT OF CAPITAL GBP 4
2010-12-17AR0110/12/10 FULL LIST
2010-10-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-25AA01CURREXT FROM 31/12/2009 TO 31/05/2010
2010-01-13AR0110/12/09 FULL LIST
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM CROOK / 05/01/2010
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED
2008-12-10NEWINCINCORPORATION 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
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 SC F&CM 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 SC F&CM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SC F&CM 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
2014-12-31
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 SC F&CM LIMITED

Intangible Assets
Patents
We have not found any records of SC F&CM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC F&CM LIMITED
Trademarks
We have not found any records of SC F&CM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC F&CM 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 SC F&CM 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 SC F&CM 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 SC F&CM 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 F&CM 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.