Background WavePink WaveYellow Wave

SCORPION PROPERTIES LTD (08628299)

SCORPION PROPERTIES LTD (08628299) is an active UK company. incorporated on 29 July 2013. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCORPION PROPERTIES LTD has been registered for 12 years. Current directors include COOPER, Malcolm Charles, MACLELLAN, Alexander David, MOORE, Edward James and 1 others.

Company Number
08628299
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOPER, Malcolm Charles, MACLELLAN, Alexander David, MOORE, Edward James, SHEPHERD-CROSS, Richard James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORPION PROPERTIES LTD

SCORPION PROPERTIES LTD is an active company incorporated on 29 July 2013 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCORPION PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08628299

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

13 March Place Gatehouse Way Aylesbury Bucks HP19 8UG England
From: 25 July 2018To: 3 March 2026
169 Basingstoke Road Reading Berkshire RG2 0DY
From: 16 September 2014To: 25 July 2018
17 Cadugan Place Reading Berkshire RG1 5PN
From: 19 September 2013To: 16 September 2014
Springpark House Basing View Basingstoke RG21 4HG United Kingdom
From: 29 July 2013To: 19 September 2013
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Dec 20
Capital Update
Mar 21
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOPER, Malcolm Charles

Active
New Walk Place, LeicesterLE1 6RU
Born June 1959
Director
Appointed 02 Mar 2026

MACLELLAN, Alexander David

Active
New Walk Place, LeicesterLE1 6RU
Born September 1959
Director
Appointed 02 Mar 2026

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 02 Mar 2026

SHEPHERD-CROSS, Richard James

Active
New Walk Place, LeicesterLE1 6RU
Born January 1971
Director
Appointed 02 Mar 2026

STEER, Richard Kenneth

Resigned
March Place, AylesburyHP19 8UG
Born October 1964
Director
Appointed 29 Jul 2013
Resigned 02 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Ben Alexander Steer

Ceased
March Place, AylesburyHP19 8UG
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025
Ceased 02 Mar 2026

Ms Gabriella Grace Steer

Ceased
March Place, AylesburyHP19 8UG
Born August 2005

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025
Ceased 02 Mar 2026

Ms Christina Joy Steer

Ceased
March Place, AylesburyHP19 8UG
Born January 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025
Ceased 02 Mar 2026

Mr Richard Kenneth Steer

Ceased
March Place, AylesburyHP19 8UG
Born October 1964

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 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Legacy
31 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2021
SH19Statement of Capital
Legacy
31 March 2021
CAP-SSCAP-SS
Resolution
31 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Gazette Filings Brought Up To Date
29 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
30 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Incorporation Company
29 July 2013
NEWINCIncorporation