Background WavePink WaveYellow Wave

50BSCW SERVICE CHARGE LIMITED (10832722)

50BSCW SERVICE CHARGE LIMITED (10832722) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 50BSCW SERVICE CHARGE LIMITED has been registered for 8 years. Current directors include CLEIN, David James, MAPP (PROPERTY MANAGEMENT) LIMITED.

Company Number
10832722
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
C/O Mapp, London, W1W 5QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEIN, David James, MAPP (PROPERTY MANAGEMENT) LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50BSCW SERVICE CHARGE LIMITED

50BSCW SERVICE CHARGE LIMITED is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 50BSCW SERVICE CHARGE LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10832722

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Mapp 180, Great Portland Street London, W1W 5QZ,

Previous Addresses

C/O M J Mapp 180 Great Portland Street London W1W 5QZ United Kingdom
From: 23 June 2017To: 7 February 2020
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEIN, David James

Active
180, Great Portland Street, LondonW1W 5QZ
Born September 1969
Director
Appointed 23 Jun 2017

MAPP (PROPERTY MANAGEMENT) LIMITED

Active
Great Portland Street, LondonW1W 5QZ
Corporate director
Appointed 01 Oct 2025

MAPP, Nigel John Godfrey

Resigned
180, Great Portland Street, LondonW1W 5QZ
Born January 1968
Director
Appointed 23 Jun 2017
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Nigel John Godfrey Mapp

Ceased
180, Great Portland Street, LondonW1W 5QZ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 01 Oct 2025

Mr David James Clein

Ceased
180, Great Portland Street, LondonW1W 5QZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
1 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2017
NEWINCIncorporation