Sch Commercial Properties Limited

DataGardener
live
Micro

Sch Commercial Properties Limited

08957244Private Limited With Share Capital

Abacus House, Pennine Business Park, Huddersfield, HD21GQ
Incorporated

25/03/2014

Company Age

12 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Sch Commercial Properties Limited (08957244) is a private limited with share capital incorporated on 25/03/2014 (12 years old) and registered in huddersfield, HD21GQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/03/2014
HD21GQ

Financial Overview

Total Assets

£1.66M

Liabilities

£1.25M

Net Assets

£404.2K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£7.4K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2014
Incorporation Company
Category:Incorporation
Date:25-03-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date24/09/2025
Latest Accounts29/09/2024

Trading Addresses

Abacus House Unit 2A, Pennine Business Park, Longbow Close, Bradley, Huddersfield, HD21GQRegistered

Contact

Abacus House, Pennine Business Park, Huddersfield, HD21GQ