Sc Mitchams Corner Limited

DataGardener
live
Small

Sc Mitchams Corner Limited

08444934Private Limited With Share Capital

Kintyre House 70 High Street, Fareham, Hampshire, PO167BB
Incorporated

14/03/2013

Company Age

13 years

Directors

4

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Sc Mitchams Corner Limited (08444934) is a private limited with share capital incorporated on 14/03/2013 (13 years old) and registered in hampshire, PO167BB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 14/03/2013
PO167BB

Financial Overview

Total Assets

£58.37M

Liabilities

£40.75M

Net Assets

£17.62M

Turnover

£3.04M

Cash

£21.5K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2023
Resolution
Category:Resolution
Date:10-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2023
Memorandum Articles
Category:Incorporation
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Miscellaneous
Category:Miscellaneous
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Termination Director Company
Category:Officers
Date:08-05-2014
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2013
Termination Secretary Company With Name
Category:Officers
Date:06-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2013
Change Of Name Notice
Category:Change Of Name
Date:13-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2013
Change Of Name Notice
Category:Change Of Name
Date:03-05-2013
Resolution
Category:Resolution
Date:27-03-2013
Termination Director Company With Name
Category:Officers
Date:19-03-2013
Incorporation Company
Category:Incorporation
Date:14-03-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Kintyre House, 70 High Street, Fareham, Hampshire, PO167BBRegistered

Contact

03333444097
Kintyre House 70 High Street, Fareham, Hampshire, PO167BB