Background WavePink WaveYellow Wave

SCREACH PROPERTY LIMITED (09609280)

SCREACH PROPERTY LIMITED (09609280) is an active UK company. incorporated on 27 May 2015. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCREACH PROPERTY LIMITED has been registered for 10 years. Current directors include SMITH, Paul Adam.

Company Number
09609280
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
6-8 Revenge Road Lordswood, Chatham, ME5 8UD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Paul Adam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREACH PROPERTY LIMITED

SCREACH PROPERTY LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCREACH PROPERTY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09609280

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 16 November 2025
For period ending 2 November 2025
Contact
Address

6-8 Revenge Road Lordswood Chatham, ME5 8UD,

Previous Addresses

Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB United Kingdom
From: 8 May 2025To: 30 June 2025
6-8 Revenge Road Lordswood Chatham ME5 8UD United Kingdom
From: 27 May 2020To: 8 May 2025
21-23 Croydon Road Croydon Road Caterham CR3 6PA England
From: 9 March 2018To: 27 May 2020
5 White Horse Street London W1J 7LQ England
From: 8 November 2016To: 9 March 2018
47 Chester Road London N19 5DF England
From: 8 November 2016To: 8 November 2016
47 Chester Road London N19 5DF England
From: 15 July 2016To: 8 November 2016
66-67 Newman Street London W1T 3EQ United Kingdom
From: 27 May 2015To: 15 July 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jul 18
New Owner
Nov 18
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Loan Secured
Jul 20
New Owner
May 21
Loan Secured
Nov 24
Loan Cleared
Jan 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Paul Adam

Active
Revenge Road, ChathamME5 8UD
Born December 1982
Director
Appointed 27 May 2020

LITTLE, David

Resigned
Croydon Road, CaterhamCR3 6PA
Secretary
Appointed 27 May 2015
Resigned 27 May 2020

WASTON-STEWARD, Duncan

Resigned
Chester Road, LondonN19 5DF
Born November 1985
Director
Appointed 27 May 2015
Resigned 30 Sept 2016

WATSON-STEWARD, Duncan Hugh

Resigned
White Horse Street, LondonW1J 7LQ
Born November 1985
Director
Appointed 24 Jan 2018
Resigned 16 Feb 2018

WATSON-STEWARD, Freda

Resigned
Revenge Road, ChathamME5 8UD
Born November 1951
Director
Appointed 02 Feb 2018
Resigned 27 May 2020

WATSON-STEWARD, Leigh

Resigned
White Horse Street, LondonW1J 7LQ
Born October 1951
Director
Appointed 30 Sept 2016
Resigned 02 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Adam Smith

Active
Lordswood, ChathamME5 8UD
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020

Mrs Freda Watson-Steward

Ceased
Revenge Road, ChathamME5 8UD
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2018
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
1 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
9 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Incorporation Company
27 May 2015
NEWINCIncorporation