ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SCBR Management Limited

SCBR Management Limited is an active company incorporated on 12 February 1973 with the registered office located in Winchester, Hampshire. SCBR Management Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01095658
Private limited company
Age
52 years
Incorporated 12 February 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (5 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Newfrith House, 21 Hyde Street
Winchester
Hampshire
SO23 7DR
England
Address changed on 20 Oct 2025 (2 days ago)
Previous address was 93 Aldwick Road Bognor Regis PO21 2NW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
60
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1959 • Accountant
PSC • Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Sep 1956
Director • Bookkeeper • British • Lives in UK • Born in Feb 1958
Director • Leaseholder • British • Lives in England • Born in Oct 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harsfold Close Residents' Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Channel Keep Management Company Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Carlton Lodge Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Grosvenor Court Residents Association (Bognor Regis) Limited
Douglas Oswald Cosbert is a mutual person.
Active
Millhouse Residents Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Glebe Court Estate (Southampton) Owners Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Calverley Court Management Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Emmabrook Court Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.03K
Increased by £1.6K (+19%)
Turnover
Unreported
Decreased by £5.2K (-100%)
Employees
5
Decreased by 2 (-29%)
Total Assets
£10.03K
Increased by £488 (+5%)
Total Liabilities
£0
Decreased by £1.08K (-100%)
Net Assets
£10.03K
Increased by £1.57K (+19%)
Debt Ratio (%)
0%
Decreased by 11.34% (-100%)
Latest Activity
Registered Address Changed
2 Days Ago on 20 Oct 2025
Callum Edward German (PSC) Appointed
9 Days Ago on 13 Oct 2025
Mr Callum Edward German Details Changed
9 Days Ago on 13 Oct 2025
Mr Callum Edward German Appointed
9 Days Ago on 13 Oct 2025
Douglas Oswald Cosbert Resigned
13 Days Ago on 9 Oct 2025
Douglas Oswald Cosbert (PSC) Resigned
13 Days Ago on 9 Oct 2025
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Ashley Wilson Resigned
3 Months Ago on 16 Jul 2025
Mr Ashley Wilson Appointed
3 Months Ago on 16 Jul 2025
Get Credit Report
Discover SCBR Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Callum Edward German as a person with significant control on 13 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Callum Edward German on 13 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 93 Aldwick Road Bognor Regis PO21 2NW England to Newfrith House, 21 Hyde Street Winchester Hampshire SO23 7DR on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mr Callum Edward German as a director on 13 October 2025
Submitted on 20 Oct 2025
Cessation of Douglas Oswald Cosbert as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Douglas Oswald Cosbert as a director on 9 October 2025
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from Odeon Buildings, 66-68 London Road, Bognor Regis London Road Bognor Regis PO21 1PT England to 93 Aldwick Road Bognor Regis PO21 2NW on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Ashley Wilson as a secretary on 16 July 2025
Submitted on 17 Jul 2025
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to Odeon Buildings, 66-68 London Road, Bognor Regis London Road Bognor Regis PO21 1PT on 16 July 2025
Submitted on 16 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year