Company NameS C D M Limited
Company StatusActive
Company Number04041043
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGordon Peter Melia
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarkies West
301 Manchester Road
Bury
Lancashire
BL9 9QS
Director NameMarion Melia
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarkies West
301 Manchester Road
Bury
Lancashire
BL9 9QS
Secretary NameGordon Peter Melia
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarkies West
301 Manchester Road
Bury
Lancashire
BL9 9QS
Director NameMrs Kathryn Shoreman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chatsworth Close Hollins
Bury
Lancashire
BL9 8BR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStarkies West 301 Manchester
Road, Bury
Lancashire
BL9 9QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£30,362
Cash£8,398
Current Liabilities£200,775

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

24 October 2006Delivered on: 26 October 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H sefton court back sefton street bury lancashire t/n LA76766.
Outstanding
15 October 2001Delivered on: 27 October 2001
Satisfied on: 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sefton court back walmersley road east bury greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
12 June 2020Confirmation statement made on 6 June 2020 with updates (6 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
12 June 2019Confirmation statement made on 6 June 2019 with updates (6 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
17 October 2018Appointment of Mrs Kathryn Shoreman as a director on 15 October 2018 (2 pages)
12 June 2018Notification of Kathryn Shoreman as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Notification of Gordon Peter Melia as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Notification of Marion Melia as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (6 pages)
27 November 2017Change of share class name or designation (2 pages)
27 November 2017Change of share class name or designation (2 pages)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (9 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (9 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 November 2016Resolutions
  • RES13 ‐ Company issued share capital be amended 26/10/2016
(1 page)
16 November 2016Resolutions
  • RES13 ‐ Company issued share capital be amended 26/10/2016
(1 page)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
10 August 2006Return made up to 26/07/06; full list of members (2 pages)
10 August 2006Return made up to 26/07/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 July 2003Return made up to 26/07/03; full list of members (7 pages)
22 July 2003Return made up to 26/07/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 July 2002Return made up to 26/07/02; full list of members (7 pages)
31 July 2002Return made up to 26/07/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Ad 03/08/00-30/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Ad 03/08/00-30/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
26 July 2000Incorporation (20 pages)
26 July 2000Incorporation (20 pages)