Background WavePink WaveYellow Wave

SCANIA PROPERTIES LIMITED (00895848)

SCANIA PROPERTIES LIMITED (00895848) is an active UK company. incorporated on 12 January 1967. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCANIA PROPERTIES LIMITED has been registered for 59 years. Current directors include NEWITT, Christopher Kenneth.

Company Number
00895848
Status
active
Type
ltd
Incorporated
12 January 1967
Age
59 years
Address
Delaware Drive, Milton Keynes, MK15 8HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEWITT, Christopher Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANIA PROPERTIES LIMITED

SCANIA PROPERTIES LIMITED is an active company incorporated on 12 January 1967 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCANIA PROPERTIES LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00895848

LTD Company

Age

59 Years

Incorporated 12 January 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SCANTRUCK LIMITED
From: 12 January 1967To: 16 January 1987
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8HB,

Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 21
Owner Exit
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

NEWITT, Christopher Kenneth

Active
Delaware Drive, Milton KeynesMK15 8HB
Born December 1969
Director
Appointed 29 Nov 2024

CAMERON, Jennifer Jeanne

Resigned
87 York Street, BedfordMK40 3RN
Secretary
Appointed 17 Jul 2000
Resigned 31 May 2002

CAMPBELL, William Macintosh

Resigned
4 Matthews Close, Stratford Upon AvonCV37 6FR
Secretary
Appointed 21 Mar 1997
Resigned 19 Mar 1999

CRANSTON, Kareen

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 02 Jun 2014
Resigned 21 Dec 2018

FRENCH, Paul Andrew

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 01 Jun 2002
Resigned 02 Jun 2014

FRENCH, Paul Andrew

Resigned
26 Oxleys, OlneyMK46 5PH
Secretary
Appointed 19 Mar 1999
Resigned 17 Jul 2000

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 01 Oct 2022
Resigned 16 Nov 2022

HOLFORD, Sarah Jane

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 24 Dec 2018
Resigned 01 Oct 2022

PERKINS, Stephen Lindsay

Resigned
33 High Street, WellingboroughNN29 7TQ
Secretary
Appointed N/A
Resigned 21 Mar 1997

ANDREW, Frank Ferguson

Resigned
Stocking Green House, Milton KeynesMK19 7LZ
Born January 1940
Director
Appointed 19 Mar 1999
Resigned 01 Nov 2001

ARYA, Rajeev

Resigned
MK15
Born October 1964
Director
Appointed 15 Nov 1999
Resigned 20 Jun 2000

BUNDELL, Ulf Goran

Resigned
Batumas, RickmansworthWD3 4JH
Born October 1944
Director
Appointed 13 May 1994
Resigned 01 Nov 2001

CAMPBELL, William Macintosh

Resigned
4 Matthews Close, Stratford Upon AvonCV37 6FR
Born April 1946
Director
Appointed N/A
Resigned 31 May 1999

CONRADSSON, Kent

Resigned
13 Manor House Drive, NorthwoodHA6 2UJ
Born August 1958
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2002

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 16 Nov 2022
Resigned 29 Nov 2024

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 16 Apr 2012
Resigned 01 Oct 2022

HAY, Martin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born March 1965
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2021

HOIJ, Dan Hallsten

Resigned
3 Oakdene, BeaconsfieldHP9 2BZ
Born May 1949
Director
Appointed 01 Nov 2001
Resigned 01 Sept 2007

HOLGERSSON, Hans-Christer Reinhold

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born July 1953
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2013

JACOBSSON, Per Claes-Goran

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born June 1958
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2018

MERZ, Dieter Wilhelm

Resigned
16 Fernshaw Road, LondonSW10 0TF
Born June 1945
Director
Appointed 23 May 1991
Resigned 13 May 1994

NEWITT, Christopher Kenneth

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born December 1969
Director
Appointed 01 Oct 2022
Resigned 16 Nov 2022

PERKINS, Stephen Lindsay

Resigned
33 High Street, WellingboroughNN29 7TQ
Born September 1943
Director
Appointed N/A
Resigned 21 Mar 1997

WAGER, Steven Andrew

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born December 1960
Director
Appointed 31 Dec 2002
Resigned 16 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Traton Se

Ceased
Dachauer Strasse, 641 Munich80995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2022
Ceased 03 Jul 2024
38440, Wolfsburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2022
Delaware Drive, Milton KeynesMK15 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
18 December 2024
DS02DS02
Dissolution Application Strike Off Company
11 December 2024
DS01DS01
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Auditors Resignation Company
3 September 2004
AUDAUD
Auditors Resignation Company
2 September 2004
AUDAUD
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Legacy
6 June 1991
288288
Legacy
11 October 1990
88(2)R88(2)R
Resolution
11 October 1990
RESOLUTIONSResolutions
Resolution
11 October 1990
RESOLUTIONSResolutions
Resolution
11 October 1990
RESOLUTIONSResolutions
Legacy
11 October 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
22 October 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
17 June 1987
288288
Legacy
29 January 1987
287Change of Registered Office
Legacy
24 January 1987
288288
Certificate Change Of Name Company
16 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363