S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3JG

Company number 00296422
Status Active
Incorporation Date 21 January 1935
Company Type Private Limited Company
Address PILGRIM HOUSE, 254 HIGH STREET, GUILDFORD, SURREY, GU1 3JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 002964220051 in full; Satisfaction of charge 002964220052 in full. The most likely internet sites of S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED are www.scmpropertyinvestmentcompany.co.uk, and www.s-c-m-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. S C M Property Investment Company Limited is a Private Limited Company. The company registration number is 00296422. S C M Property Investment Company Limited has been working since 21 January 1935. The present status of the company is Active. The registered address of S C M Property Investment Company Limited is Pilgrim House 254 High Street Guildford Surrey Gu1 3jg. . GROOCOCK, Roger Douglas is a Secretary of the company. BROOKING, Anthony Clive is a Director of the company. FULLER, Anthony William is a Director of the company. GROOCOCK, Roger Douglas is a Director of the company. Secretary STEMPT, Peter Alfred has been resigned. Director LOUGHNAN, Kenneth Francis Manly has been resigned. Director POLLARD, Ronald Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GROOCOCK, Roger Douglas
Appointed Date: 01 September 2000

Director
BROOKING, Anthony Clive
Appointed Date: 01 April 1998
91 years old

Director

Director
GROOCOCK, Roger Douglas
Appointed Date: 19 May 2015
81 years old

Resigned Directors

Secretary
STEMPT, Peter Alfred
Resigned: 31 August 2000

Director
LOUGHNAN, Kenneth Francis Manly
Resigned: 01 October 1996
100 years old

Director
POLLARD, Ronald Stephen
Resigned: 21 October 2014
88 years old

Persons With Significant Control

Mr Anthony William Fuller Ma Frics Faav
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Loughnan
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Nov 2016
Satisfaction of charge 002964220051 in full
05 Nov 2016
Satisfaction of charge 002964220052 in full
01 Nov 2016
Full accounts made up to 31 March 2016
26 Apr 2016
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

...
... and 145 more events
01 Dec 1982
Accounts made up to 31 March 1981
10 Feb 1981
New secretary appointed
21 Apr 1972
New secretary appointed
29 Nov 1956
Particulars of property mortgage/charge
21 Jan 1935
Incorporation

S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED Charges

5 September 2013
Charge code 0029 6422 0052
Delivered: 12 September 2013
Status: Satisfied on 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 south street chichester west sussex. Notification of…
5 September 2013
Charge code 0029 6422 0051
Delivered: 12 September 2013
Status: Satisfied on 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Scats countrystore churchfields road salisbury t/no…
23 May 2008
Mortgage deed
Delivered: 24 May 2008
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3663 gambrel road westgate industrial…
14 July 2005
Mortgage
Delivered: 16 July 2005
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H retail warehouse churchfields business area…
14 July 2005
Mortgage
Delivered: 16 July 2005
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H warehouse 18 old market centre station road gillingham…
3 August 2004
Mortgage
Delivered: 6 August 2004
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being unit 5 oriel court omega…
17 December 1999
Mortgage deed
Delivered: 18 December 1999
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Trinity industrial estate millbrook road west southampton…
22 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Bank PLC
Description: 19/27 south street farnham surrey and 1 victoria road…
18 January 1985
Revolving unlimited memorandum of deposit of deeds
Delivered: 21 January 1985
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings 17 biggin street dover kent.
10 August 1984
Revolving memorandum
Delivered: 17 August 1984
Status: Satisfied on 31 October 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings 25, market square, bicester, oxford…
30 January 1984
Revolving memorandum of deposit of deeds d/d 30/1/84
Delivered: 24 April 1987
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H 17 south street, farnham, surrey deposited 22.4.87.
30 January 1984
Revolving memorandum of deposit of deeds
Delivered: 22 February 1985
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings 24 south street, chichester, west…
30 January 1984
Revolving unlimited memorandum of deposit of deeds
Delivered: 16 February 1984
Status: Satisfied on 31 October 2014
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title already deposited…
30 October 1981
Memorandum of deposit
Delivered: 20 November 1981
Status: Satisfied on 31 October 2014
Persons entitled: Lloyds Bank PLC
Description: Pilot works walnut tree close guildford surrey title no-sy…
19 May 1981
Memorandum of deposit
Delivered: 1 June 1981
Status: Satisfied on 31 October 2014
Persons entitled: Lloyds Bank PLC
Description: Highlands shortheath road farnham, surrey title no. Sy…
19 May 1981
Memorandum of deposit
Delivered: 1 June 1981
Status: Satisfied on 13 October 2005
Persons entitled: Lloyds Bank PLC
Description: The tuns, high street, odiham hampshire.
19 May 1981
Memorandum of deposit
Delivered: 1 June 1981
Status: Satisfied on 30 October 2004
Persons entitled: Lloyds Bank PLC
Description: Commerce house, high street, odiham hampshire.
19 May 1981
Memorandum of deposit
Delivered: 1 June 1981
Status: Satisfied on 31 October 2014
Persons entitled: Lloyds Bank PLC
Description: 50 high street, haslemere surrey title no. Sy 228325.
19 May 1981
Memorandum of deposit
Delivered: 1 June 1981
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 21 and 23 church lane east aldeshot hampshire.
19 May 1981
Memorandum of deposit
Delivered: 1 June 1981
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: Brockhurst lodge, shortheath road, farnham, surrey title…
24 June 1980
Legal charge
Delivered: 25 June 1980
Status: Satisfied on 18 June 1999
Persons entitled: Royal Exchange Assurance
Description: 19/27 south street, farnham & 1 victoria road, farnham…
30 August 1972
Charge by deposit of deeds
Delivered: 4 September 1972
Status: Satisfied on 30 October 2004
Persons entitled: Lloyds Bank PLC
Description: Commerce house high street odiham hampshire.
30 August 1972
Charge by deposit of deeds.
Delivered: 4 September 1972
Status: Satisfied on 13 October 2005
Persons entitled: Lloyds Bank PLC
Description: The tuns, high st., Odiham, hampshire.
3 January 1972
Oral charge
Delivered: 24 January 1972
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 21/23 church lane east aldershot, hants.
3 January 1972
Oral charge
Delivered: 24 January 1972
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 44, bridge street, godalming, surrey.
3 January 1972
Oral charge
Delivered: 24 January 1972
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: 50, high street, haslemere, surrey.
3 January 1972
Oral charge
Delivered: 24 January 1972
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Bank PLC
Description: Brockhurst lodge, shortheath rd, farnham, surrey.
3 January 1972
Oral charge
Delivered: 24 January 1972
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Bank PLC
Description: Highlands, shortheath rd, farnham surrey.
15 January 1968
A registered charge
Delivered: 15 January 1968
Status: Satisfied on 22 October 2014
15 January 1968
A registered charge
Delivered: 15 January 1968
Status: Satisfied
23 June 1965
A registered charge
Delivered: 23 June 1965
Status: Satisfied on 22 October 2014
6 July 1964
Equitable mortgage by memo of deposit of land certificate
Delivered: 15 July 1964
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Bank PLC
Description: Highlands shortheath road, farnham, surrey.
6 July 1964
Equitable mortgage by memo of deposit of land certificate
Delivered: 15 July 1964
Status: Satisfied on 20 October 2014
Persons entitled: Lloyds Bank PLC
Description: Brockhurst lodge, 31 shortheath road, farnham, surrey.
27 March 1958
A registered charge
Delivered: 27 March 1958
Status: Satisfied on 20 October 2014
29 November 1956
A registered charge
Delivered: 29 November 1956
Status: Satisfied on 20 October 2014
6 March 1956
Mortgage
Delivered: 20 March 1956
Status: Satisfied on 18 October 2014
Persons entitled: G.T.Russell E.E.Withers
Description: "Lynton", 3, station road, frimby, surrey.
22 November 1951
Legal charge
Delivered: 27 November 1951
Status: Satisfied on 18 October 2014
Persons entitled: Agnes C Phillips Alice.M.Heather
Description: 71 & 71B, station road, addlestorn, surrey.
23 December 1948
Mortgage
Delivered: 12 January 1949
Status: Satisfied on 18 October 2014
Persons entitled: Mrs M.A. Kern.
Description: Two freehold houses known as nos 75 and 77 park road…
21 May 1946
Memo of depsoit
Delivered: 28 May 1946
Status: Satisfied on 18 October 2014
Persons entitled: Lloyds Bank PLC
Description: 2 bridge street, godalming.
4 April 1946
Memo of deposit
Delivered: 11 April 1946
Status: Satisfied on 13 October 2014
Persons entitled: Lloyds Bank PLC
Description: 21 guildford road, farnborough.
4 April 1946
Memo of deposit
Delivered: 11 April 1946
Status: Satisfied on 13 October 2014
Persons entitled: Lloyds Bank PLC
Description: 43 & 45 ive rd woking.
28 March 1946
Mortgage
Delivered: 17 April 1946
Status: Satisfied on 18 October 2014
Persons entitled: J a Salter M.Simpson
Description: F/Hold building f/h hazelay kings road, hull.
14 May 1943
Mortgage
Delivered: 22 May 1943
Status: Satisfied on 31 July 2014
Persons entitled: F. E Baldrok T.A.Baldrok
Description: Lyndon 3 station road frimley surrey.
19 January 1937
Charge
Delivered: 21 January 1937
Status: Satisfied on 24 January 2006
Persons entitled: W.H.Collis T.J.Runnegar
Description: The old mitre, no 84 west st, farnham, surrey.
8 May 1936
Memo of deposit
Delivered: 16 May 1936
Status: Satisfied on 4 August 2014
Persons entitled: Lloyds Bank PLC
Description: Freehold: pilbeam's stones, blackwater hants.
1 May 1936
Memo of deposit
Delivered: 13 May 1936
Status: Satisfied on 4 August 2014
Persons entitled: Lloyds Bank PLC
Description: Ivy cottage and rose cottage, frimley green road, frimley.
1 May 1936
Memo of deposit
Delivered: 11 May 1936
Status: Satisfied on 13 October 2014
Persons entitled: Lloyds Bank PLC
Description: Box cottage, school lane, little sandhurst, berks.
1 May 1936
Memo of deposit
Delivered: 11 May 1936
Status: Satisfied on 4 August 2014
Persons entitled: Lloyds Bank PLC
Description: Killarney, church road, ash, surrey.
26 April 1936
Mortgage
Delivered: 8 May 1936
Status: Satisfied on 1 August 2014
Persons entitled: Mrs J E Stirling
Description: 37,39 & 41 york rd. Aldershot hants.
1 July 1935
Mortgage
Delivered: 2 July 1935
Status: Satisfied on 1 August 2014
Persons entitled: C.E.Hart R.W.Austin W.E.Bradfield
Description: 32,34,34A queens road, hersham, surrey.
25 March 1935
Mortgage
Delivered: 3 April 1935
Status: Satisfied on 1 August 2014
Persons entitled: Mrs F.L. Barber
Description: 1/6 incl. Edward avenue, camberley surrey.
15 October 1934
Mortgage
Delivered: 24 August 1950
Status: Satisfied on 18 October 2014
Persons entitled: R.L. Wood.
Description: Land & premises:- nos 8 & 9 station rd., Ash vale (formery…