Company NameSCG Investments Limited
Company StatusActive
Company Number10659390
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Lowe
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Christopher Richard Lowe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Roger Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMs Katherine Makaroff
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY

Location

Registered Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

3 August 2018Delivered on: 9 August 2018
Persons entitled: Southern Counties Roofing Holdings Limited

Classification: A registered charge
Particulars: Body works, main road, woodham ferrers, chelmsford CM3 8RF registered at hm land registry with title number EX557029.
Outstanding
3 April 2017Delivered on: 8 April 2017
Persons entitled: Southern Counties Roofing Holdings Limited

Classification: A registered charge
Particulars: 36A church street great baddow chelmsford essex.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 April 2020Registered office address changed from Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ United Kingdom to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page)
1 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages)
27 November 2019Change of details for Mr Christopher Lowe as a person with significant control on 13 November 2019 (2 pages)
27 November 2019Director's details changed for Ms Katherine Makaroff on 13 November 2019 (2 pages)
3 September 2019Director's details changed for Mr Richard James Lowe on 25 July 2019 (2 pages)
29 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 December 2018Appointment of Ms Katherine Makaroff as a director on 30 October 2018 (2 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 August 2018Registration of charge 106593900002, created on 3 August 2018 (5 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 April 2017Registration of charge 106593900001, created on 3 April 2017 (49 pages)
8 April 2017Registration of charge 106593900001, created on 3 April 2017 (49 pages)
8 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 100
(34 pages)
8 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 100
(34 pages)