Background WavePink WaveYellow Wave

SCM REAL ESTATE LTD (11445277)

SCM REAL ESTATE LTD (11445277) is an active UK company. incorporated on 3 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCM REAL ESTATE LTD has been registered for 7 years. Current directors include MATYAS, Alexander.

Company Number
11445277
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
24 St. Andrew's Grove, London, N16 5NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATYAS, Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCM REAL ESTATE LTD

SCM REAL ESTATE LTD is an active company incorporated on 3 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCM REAL ESTATE LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11445277

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

24 St. Andrew's Grove London, N16 5NE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 13 December 2018To: 29 May 2019
C/O 30 Castlewood Road London N16 6DW England
From: 5 July 2018To: 13 December 2018
30 Castlewood Road London N16 6DW United Kingdom
From: 3 July 2018To: 5 July 2018
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Dec 18
Owner Exit
Jan 19
Loan Secured
Nov 19
Loan Secured
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MATYAS, Alexander

Active
Castlewood Road, LondonN16 6DW
Born February 1961
Director
Appointed 03 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Elias Karniol

Ceased
Castlewood Road, LondonN16 6DW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 10 Jan 2019

Alexander Matyas

Active
Castlewood Road, LondonN16 6DW
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Incorporation Company
3 July 2018
NEWINCIncorporation