Background WavePink WaveYellow Wave

SCRE SERVICES LIMITED (13709515)

SCRE SERVICES LIMITED (13709515) is an active UK company. incorporated on 28 October 2021. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SCRE SERVICES LIMITED has been registered for 4 years. Current directors include FULLER, Sarah Jane, GREEN, Adam Paul, MONTGOMERY, Nicholas James and 1 others.

Company Number
13709515
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FULLER, Sarah Jane, GREEN, Adam Paul, MONTGOMERY, Nicholas James, SCOTT, Philip James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRE SERVICES LIMITED

SCRE SERVICES LIMITED is an active company incorporated on 28 October 2021 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SCRE SERVICES LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13709515

LTD Company

Age

4 Years

Incorporated 28 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4 Parkway Whiteley Fareham PO15 7AD England
From: 28 October 2021To: 5 December 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 28 Oct 2021

FULLER, Sarah Jane

Active
Forum 4, Solent Business Park, FarehamPO15 7AD
Born July 1986
Director
Appointed 26 Aug 2025

GREEN, Adam Paul

Active
London Wall Place, LondonEC2Y 5AU
Born March 1987
Director
Appointed 08 Mar 2024

MONTGOMERY, Nicholas James

Active
London Wall Place, LondonEC2Y 5AU
Born November 1973
Director
Appointed 28 Oct 2021

SCOTT, Philip James

Active
Two St. Peters Square, ManchesterM2 3AA
Born July 1990
Director
Appointed 28 Oct 2021

GUMBLETON, Donna Louise

Resigned
Parkway South, FarehamPO15 7AD
Born February 1985
Director
Appointed 05 Jul 2023
Resigned 26 Aug 2025

MOORE, Christopher Daniel

Resigned
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 28 Oct 2021
Resigned 08 Mar 2024

TOWER, Dean Russell

Resigned
Parkway, FarehamPO15 7AD
Born June 1981
Director
Appointed 28 Oct 2021
Resigned 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 October 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2021
NEWINCIncorporation