Background WavePink WaveYellow Wave

SCB RESIDENTIAL LIMITED (01505937)

SCB RESIDENTIAL LIMITED (01505937) is an active UK company. incorporated on 3 July 1980. with registered office in Sandy. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCB RESIDENTIAL LIMITED has been registered for 45 years. Current directors include BANKS, Richard Lewin.

Company Number
01505937
Status
active
Type
ltd
Incorporated
3 July 1980
Age
45 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Richard Lewin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCB RESIDENTIAL LIMITED

SCB RESIDENTIAL LIMITED is an active company incorporated on 3 July 1980 with the registered office located in Sandy. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCB RESIDENTIAL LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01505937

LTD Company

Age

45 Years

Incorporated 3 July 1980

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

SCB PROCESSING LIMITED
From: 18 July 2014To: 2 December 2021
MICRONIZED FOOD PRODUCTS LIMITED
From: 19 June 2000To: 18 July 2014
HI-YIELD FOODS (1980) LIMITED
From: 3 July 1980To: 19 June 2000
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 7 January 2010To: 29 September 2021
29 Saint Neots Road Sandy Bedfordshire SG19 1LD
From: 3 July 1980To: 7 January 2010
Timeline

5 key events • 1980 - 2017

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Oct 12
Director Left
Jul 14
Owner Exit
Nov 17
Director Left
Nov 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Richard Lewin

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed N/A

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed N/A
Resigned 30 Jun 2009

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 23 Apr 2001
Resigned 10 Nov 2017

INGLE, John Harry

Resigned
The Old Vicarage, SpilsbyPE23 4QA
Born April 1933
Director
Appointed 01 May 2000
Resigned 30 Sept 2012

INGLE, John Harry

Resigned
The Old Vicarage, SpilsbyPE23 4QA
Born April 1933
Director
Appointed N/A
Resigned 12 Jan 1999

MILLER, Colin Norman

Resigned
Highfield House, Ingham LincolnLN1 2XY
Born October 1950
Director
Appointed 01 May 2000
Resigned 15 Jul 2014

ROWLANDS, John Lewis

Resigned
The Elms, BaldockSG7 5LN
Born September 1949
Director
Appointed 01 May 2000
Resigned 31 May 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Charles Banks

Ceased
St. Neots Road, SandySG19 1LE
Born October 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017
St. Neots Road, SandySG19 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Richard Lewin Banks

Active
Banks Drive, SandySG19 1AE
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Legacy
27 November 2009
MG02MG02
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363aAnnual Return
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
88(2)R88(2)R
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
123Notice of Increase in Nominal Capital
Legacy
30 April 2001
288aAppointment of Director or Secretary
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 September 2000
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1991
AAAnnual Accounts
Resolution
28 January 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
363aAnnual Return
Memorandum Articles
30 August 1990
MEM/ARTSMEM/ARTS
Resolution
30 August 1990
RESOLUTIONSResolutions
Miscellaneous
25 August 1990
MISCMISC
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Resolution
21 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Resolution
18 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Resolution
4 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
29 December 1986
RESOLUTIONSResolutions
Legacy
22 October 1980
395Particulars of Mortgage or Charge
Incorporation Company
3 July 1980
NEWINCIncorporation
Miscellaneous
3 July 1980
MISCMISC