Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. C. M. L. L. A. LTD
Company Information for

S. C. M. L. L. A. LTD

31 CLEVELAND MANSIONS, WIDLEY ROAD, LONDON, W9 2LB,
Company Registration Number
02759776
Private Limited Company
Active

Company Overview

About S. C. M. L. L. A. Ltd
S. C. M. L. L. A. LTD was founded on 1992-10-28 and has its registered office in London. The organisation's status is listed as "Active". S. C. M. L. L. A. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S. C. M. L. L. A. LTD
 
Legal Registered Office
31 CLEVELAND MANSIONS
WIDLEY ROAD
LONDON
W9 2LB
Other companies in EC3N
 
Filing Information
Company Number 02759776
Company ID Number 02759776
Date formed 1992-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. C. M. L. L. A. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. C. M. L. L. A. LTD

Current Directors
Officer Role Date Appointed
K.R.B. (SECRETARIES) LIMITED
Company Secretary 2009-12-20
ERIC KWESI HAGAN
Director 1994-03-10
SIMON MYER FREDMAN PEARL
Director 2010-05-17
KENNETH ALBERT THIRLAWAY
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE CHRISTINE ROBERTS
Director 2003-10-22 2014-06-11
ANN FORBES MCKAY
Director 2010-05-17 2014-04-14
SARAH VEILEX
Director 2010-05-17 2012-07-19
JULIA CLARE WALKER
Director 2010-05-17 2012-04-23
MANOJ SUDHAKAR
Director 2010-05-17 2010-11-02
EOIN GILLEN
Director 2010-05-17 2010-09-18
TEMPLE SECRETARIES LIMITED
Company Secretary 2005-04-20 2009-06-22
DARRYL JOHN BUTLER
Company Secretary 2002-09-30 2005-04-20
ZENETTA JANE PICK
Director 2000-10-06 2003-09-06
ZENETTA JANE PICK
Company Secretary 2000-10-06 2002-09-30
JOANNE OSBORNE
Director 1998-07-07 2002-09-30
NICOLA HORTON
Company Secretary 1999-04-01 2000-10-05
NICOLA HORTON
Director 1998-12-15 2000-10-05
MALKINS REGISTRARS LIMITED
Company Secretary 1994-03-03 1999-04-01
MILES JOHN GIBSON
Director 1993-01-06 1998-11-24
JILL VERONICA HODGE
Director 1994-03-10 1998-11-24
ROGER MICHAEL HUGH SKELSEY
Director 1994-03-10 1996-01-11
MILES JOHN GIBSON
Company Secretary 1993-01-06 1994-03-03
CAROLINE LOUISE GIOYN-COX
Director 1993-01-06 1994-02-19
IAN PATRICK DUNSTON HARTNELL
Director 1993-01-06 1994-02-19
SUSAN ANNE MCCROSSAN
Director 1993-01-06 1994-02-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-28 1993-10-28
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-28 1993-10-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-28 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
K.R.B. (SECRETARIES) LIMITED PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. INVESTMENT LTD Company Secretary 2016-01-15 CURRENT 2014-07-07 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. INDUSTRY LTD Company Secretary 2016-01-15 CURRENT 2014-12-02 Active
K.R.B. (SECRETARIES) LIMITED O.N.T. MANAGEMENT LTD Company Secretary 2016-01-15 CURRENT 2014-11-13 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. COMMERCIAL LTD Company Secretary 2016-01-15 CURRENT 2014-05-16 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. ESCROW LTD Company Secretary 2016-01-15 CURRENT 2014-12-04 Active
K.R.B. (SECRETARIES) LIMITED API AGROINDUSTRY LTD Company Secretary 2016-01-15 CURRENT 2015-08-20 Active
K.R.B. (SECRETARIES) LIMITED AGRINLOG UK HOLDINGS LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 Active
K.R.B. (SECRETARIES) LIMITED 20010 UK LIMITED Company Secretary 2014-01-20 CURRENT 2011-05-13 Dissolved 2015-03-10
K.R.B. (SECRETARIES) LIMITED FACET5 LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
K.R.B. (SECRETARIES) LIMITED KR SOLICITORS LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED PRIMUM AGMEN LIMITED Company Secretary 2010-03-16 CURRENT 2009-03-16 Active
K.R.B. (SECRETARIES) LIMITED 10 WADHAM GARDENS LIMITED Company Secretary 2009-11-26 CURRENT 1995-08-03 Active
K.R.B. (SECRETARIES) LIMITED SCMLLA (FREEHOLD) LIMITED Company Secretary 2009-06-25 CURRENT 2003-10-22 Active
K.R.B. (SECRETARIES) LIMITED VENDEBITUR LIMITED Company Secretary 2006-11-22 CURRENT 1991-09-16 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED ALULEASE LIMITED Company Secretary 2006-08-11 CURRENT 2006-05-26 Dissolved 2016-03-01
K.R.B. (SECRETARIES) LIMITED ICON BUILDING FREEHOLD LIMITED Company Secretary 2006-05-22 CURRENT 2005-03-24 Active
K.R.B. (SECRETARIES) LIMITED IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-05 CURRENT 1998-04-03 Active
K.R.B. (SECRETARIES) LIMITED RENAISSANCE PLAZA II LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Dissolved 2013-10-01
K.R.B. (SECRETARIES) LIMITED BUCCELLATI LIMITED Company Secretary 2005-06-16 CURRENT 2003-12-10 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED ADAL SECO LIMITED Company Secretary 2005-01-20 CURRENT 1996-01-16 Liquidation
K.R.B. (SECRETARIES) LIMITED ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED Company Secretary 2004-11-25 CURRENT 1985-12-17 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED WINDSCREEN SERVICES LIMITED Company Secretary 2004-08-04 CURRENT 1993-08-17 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED NOVUS WINDSCREEN REPAIR LIMITED Company Secretary 2004-08-04 CURRENT 1997-07-30 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED BOW BRAND INTERNATIONAL LIMITED Company Secretary 2001-06-26 CURRENT 1995-08-25 Active
K.R.B. (SECRETARIES) LIMITED SALVI HARPS LIMITED Company Secretary 2001-06-26 CURRENT 1995-08-25 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED HOLYWELL MUSIC LIMITED Company Secretary 2001-06-26 CURRENT 1995-08-25 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED R. & N.R. CONSULTING LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
K.R.B. (SECRETARIES) LIMITED PARAMOUNT COURT RESIDENTS LIMITED Company Secretary 1998-03-31 CURRENT 1982-03-25 Active
K.R.B. (SECRETARIES) LIMITED PARKVIEW INTERNATIONAL LONDON LIMITED Company Secretary 1993-04-13 CURRENT 1993-04-13 Active
ERIC KWESI HAGAN 31-40 CLEVELAND MANSIONS RTM COMPANY LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-11Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-05CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2022-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC KWESI HAGAN
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-28PSC07CESSATION OF ERIC KWESI HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-29TM02Termination of appointment of K.R.B. (Secretaries) Limited on 2019-04-29
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-07CH04SECRETARY'S DETAILS CHNAGED FOR K.R.B. (SECRETARIES) LIMITED on 2015-12-07
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ROBERTS
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCKAY
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0121/10/13 ANNUAL RETURN FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-06AR0121/10/12 ANNUAL RETURN FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VEILEX
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/12 FROM Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM 14 & 15 Craven Street London WC2N 2AD
2012-06-12CH04SECRETARY'S DETAILS CHNAGED FOR K.R.B. (SECRETARIES) LIMITED on 2012-06-11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WALKER
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-11AR0121/10/11 FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SUDHAKAR
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SUDHAKAR
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-26AR0121/10/10 FULL LIST
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 21/10/2010
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EOIN GILLEN
2010-09-16AP01DIRECTOR APPOINTED MS ANN FORBES MCKAY
2010-08-10AP01DIRECTOR APPOINTED SARAH VEILEX
2010-08-06AP01DIRECTOR APPOINTED MR SIMON MYER FREDMAN PEARL
2010-08-06AP01DIRECTOR APPOINTED MS JULIA CLARE WALKER
2010-08-06AP01DIRECTOR APPOINTED MR KENNETH ALBERT THIRLAWAY
2010-08-06AP01DIRECTOR APPOINTED MR. MANOJ SUDHAKAR
2010-08-03AP01DIRECTOR APPOINTED MR EOIN GILLEN
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-27AP04CORPORATE SECRETARY APPOINTED K.R.B. (SECRETARIES) LIMITED
2010-01-27AR0121/10/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE CHRISTINE ROBERTS / 01/10/2009
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-10-27363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-19363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-07363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-27363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 29 CLEVELAND MANSIONS WIDLEY ROAD LONDON W9 2LA
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288bSECRETARY RESIGNED
2004-11-18363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-12363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 45 CLEVELAND MANSIONS WIDLEY ROAD LONDON W9 2LB
2002-10-06288aNEW SECRETARY APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bSECRETARY RESIGNED
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-21363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to S. C. M. L. L. A. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S. C. M. L. L. A. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S. C. M. L. L. A. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. C. M. L. L. A. LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S. C. M. L. L. A. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S. C. M. L. L. A. LTD
Trademarks
We have not found any records of S. C. M. L. L. A. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. C. M. L. L. A. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as S. C. M. L. L. A. LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where S. C. M. L. L. A. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. C. M. L. L. A. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. C. M. L. L. A. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.