Background WavePink WaveYellow Wave

SCC PROPERTIES LIMITED (03322681)

SCC PROPERTIES LIMITED (03322681) is an active UK company. incorporated on 21 February 1997. with registered office in Kingswinford West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCC PROPERTIES LIMITED has been registered for 29 years. Current directors include CHANDRIS, Dimitri John, CHISLETT, Benjamin William, LEE, Benjamin James William and 3 others.

Company Number
03322681
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
L.C.P. House, Kingswinford West Midlands, DY6 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHANDRIS, Dimitri John, CHISLETT, Benjamin William, LEE, Benjamin James William, MACDONALD-HALL, Caspar, MACDONALD-HALL, Sebastian Sam, MARTIN, Adam Tony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC PROPERTIES LIMITED

SCC PROPERTIES LIMITED is an active company incorporated on 21 February 1997 with the registered office located in Kingswinford West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCC PROPERTIES LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03322681

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

SIMPART NO. 155 LIMITED
From: 21 February 1997To: 14 March 1997
Contact
Address

L.C.P. House The Pensnett Estate Kingswinford West Midlands, DY6 7NA,

Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

LEE, Benjamin James William

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Secretary
Appointed 13 Aug 2024

CHANDRIS, Dimitri John

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born December 1984
Director
Appointed 31 Mar 2015

CHISLETT, Benjamin William

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born December 1981
Director
Appointed 01 Nov 2022

LEE, Benjamin James William

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born June 1971
Director
Appointed 13 Aug 2024

MACDONALD-HALL, Caspar

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born December 1950
Director
Appointed 12 Mar 1997

MACDONALD-HALL, Sebastian Sam

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

MARTIN, Adam Tony

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born April 1985
Director
Appointed 26 Oct 2021

CAMPBELL, David Alexander Duncan

Resigned
2 Castlenau Gardens, LondonSW13 9DU
Secretary
Appointed 18 Mar 1997
Resigned 09 Mar 1998

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Secretary
Appointed 23 Mar 1997
Resigned 29 Jun 2006

KULICK, Landon

Resigned
45-51 Whitfield Street, LondonW1P 5RJ
Secretary
Appointed 10 Mar 1997
Resigned 13 Mar 1997

O'MAHONEY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Nominee secretary
Appointed 21 Feb 1997
Resigned 10 Mar 1997

TRANTER, Christopher Winsley

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Secretary
Appointed 29 Jun 2006
Resigned 13 Aug 2024

BARRETT, Andrew Martin

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born September 1967
Director
Appointed 01 Sept 2016
Resigned 25 Oct 2022

BURGESS, Nicholas John

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born June 1955
Director
Appointed 15 Aug 2014
Resigned 16 Aug 2017

CAMPBELL, David Alexander Duncan

Resigned
2 Castlenau Gardens, LondonSW13 9DU
Born February 1945
Director
Appointed 18 Mar 1997
Resigned 07 Apr 1997

CARLIN, Stephen William

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born June 1949
Director
Appointed 12 Mar 1997
Resigned 30 Jun 2014

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 23 Mar 1997
Resigned 29 Jun 2006

O'MAHONEY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Born November 1957
Nominee director
Appointed 21 Feb 1997
Resigned 25 Apr 1997

TOMAZOS, Emmanuel Anthony

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born November 1938
Director
Appointed 17 Jun 1998
Resigned 31 Mar 2015

TRANTER, Christopher Winsley

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born October 1957
Director
Appointed 01 Oct 2004
Resigned 13 Aug 2024

WALKER, Paul

Resigned
7 Aldeburgh Mews, LondonW1
Born September 1950
Nominee director
Appointed 21 Feb 1997
Resigned 10 Mar 1997

Persons with significant control

1

First Avenue, KingswinfordDY6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Legacy
5 February 2010
MG01MG01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
7 July 1997
288cChange of Particulars
Legacy
23 June 1997
225Change of Accounting Reference Date
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Resolution
19 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
287Change of Registered Office
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Incorporation Company
21 February 1997
NEWINCIncorporation