Background WavePink WaveYellow Wave

S&C PROPERTY HOLDINGS LIMITED (10648917)

S&C PROPERTY HOLDINGS LIMITED (10648917) is a dissolved UK company. incorporated on 2 March 2017. with registered office in Chandlers Ford. The company operates in the Construction sector, engaged in development of building projects. S&C PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include VAN DAM, Sebastiaan.

Company Number
10648917
Status
dissolved
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
C/O Azets, Chandlers Ford, SO53 3TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAN DAM, Sebastiaan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&C PROPERTY HOLDINGS LIMITED

S&C PROPERTY HOLDINGS LIMITED is an dissolved company incorporated on 2 March 2017 with the registered office located in Chandlers Ford. The company operates in the Construction sector, specifically engaged in development of building projects. S&C PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100)

Status

dissolved

Active since 9 years ago

Company No

10648917

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 13 December 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Azets Lulworth Close Chandlers Ford, SO53 3TL,

Previous Addresses

C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 9 September 2020
C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 30 October 2018To: 1 April 2019
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 2 March 2017To: 30 October 2018
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Nov 17
New Owner
Feb 18
Director Left
Dec 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAN DAM, Sebastiaan

Active
Hammersmith, LondonW6 9HE
Born December 1971
Director
Appointed 02 Mar 2017

VAN DAM, Clare Tamsin

Resigned
Hammersmith, LondonW6 9HE
Born October 1972
Director
Appointed 02 Mar 2017
Resigned 14 Dec 2022

Persons with significant control

2

Clare Tamsin Van Dam

Active
Hammersmith, LondonW6 9HE
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2017

Sebastiaan Van Dam

Active
Hammersmith, LondonW6 9HE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
16 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 February 2023
DS01DS01
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Incorporation Company
2 March 2017
NEWINCIncorporation