Background WavePink WaveYellow Wave

SCUNTHORPE PROPERTIES LIMITED (12226361)

SCUNTHORPE PROPERTIES LIMITED (12226361) is an active UK company. incorporated on 25 September 2019. 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. SCUNTHORPE PROPERTIES LIMITED has been registered for 6 years. Current directors include SCHREIBER, Jacob, SCHREIBER, Moses.

Company Number
12226361
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob, SCHREIBER, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUNTHORPE PROPERTIES LIMITED

SCUNTHORPE PROPERTIES LIMITED is an active company incorporated on 25 September 2019 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. SCUNTHORPE PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12226361

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 19
Director Joined
Dec 19
Owner Exit
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 25 Sept 2019

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 25 Sept 2019

SCHREIBER, Moses

Active
Stamford Hill, LondonN16 5LG
Born August 1986
Director
Appointed 16 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020

Mrs Miriam Schreiber

Ceased
Stamford Hill, LondonN16 5LG
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Sept 2019
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Incorporation Company
25 September 2019
NEWINCIncorporation