ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SCBG Properties Limited

SCBG Properties Limited is an active company incorporated on 16 November 2017 with the registered office located in London, City of London. SCBG Properties Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11067687
Private limited company
Age
8 years
Incorporated 16 November 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 October 2025 (1 month ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (11 months remaining)
Last change occurred 4 years 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 (9 months remaining)
Address
C/O Vg Corporate Services (Uk) Limited C/O Vg Corporate Services (Uk) Limited
8 Devonshire Square
London
EC2M 4YJ
England
Address changed on 19 Nov 2025 (24 days ago)
Previous address was 1 Pall Mall East London SW1Y 5AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1992
Mr Muhammad Currim Oozeer
PSC • Mauritian • Lives in Saudi Arabia • Born in Jul 1971
Mr Anil Menon
PSC • British • Lives in United Arab Emirates • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bear Place Management Limited
VG Secretaries Limited is a mutual person.
Active
SCT5 Hotel Limited
VG Secretaries Limited is a mutual person.
Active
Clayton Global Limited
VG Secretaries Limited is a mutual person.
Active
Carey Street Investments Limited
VG Secretaries Limited is a mutual person.
Liquidation
245 Blackfriars Road Property Investments Limited
VG Secretaries Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£348K
Decreased by £1.74M (-83%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£45.37M
Decreased by £1.67M (-4%)
Total Liabilities
-£39.52M
Increased by £1.3M (+3%)
Net Assets
£5.85M
Decreased by £2.97M (-34%)
Debt Ratio (%)
87%
Increased by 5.85% (+7%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 8 Dec 2025
Registered Address Changed
24 Days Ago on 19 Nov 2025
Mrs Sarah Louise Foskitt Appointed
29 Days Ago on 14 Nov 2025
Vg Corporate Director (Uk) Limited Appointed
29 Days Ago on 14 Nov 2025
Jesdev Shori Saggar Resigned
29 Days Ago on 14 Nov 2025
Matthew William Hills Resigned
29 Days Ago on 14 Nov 2025
Confirmation Submitted
1 Month Ago on 28 Oct 2025
Registered Address Changed
5 Months Ago on 24 Jun 2025
Anil Menon (PSC) Appointed
11 Months Ago on 31 Dec 2024
Hani Othman Baothman (PSC) Resigned
11 Months Ago on 31 Dec 2024
Get Credit Report
Discover SCBG Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Dec 2025
Appointment of Mrs Sarah Louise Foskitt as a director on 14 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Matthew William Hills as a director on 14 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Jesdev Shori Saggar as a director on 14 November 2025
Submitted on 19 Nov 2025
Registered office address changed from 1 Pall Mall East London SW1Y 5AU England to C/O Vg Corporate Services (Uk) Limited C/O Vg Corporate Services (Uk) Limited 8 Devonshire Square London EC2M 4YJ on 19 November 2025
Submitted on 19 Nov 2025
Appointment of Vg Corporate Director (Uk) Limited as a director on 14 November 2025
Submitted on 19 Nov 2025
Notification of Anil Menon as a person with significant control on 31 December 2024
Submitted on 28 Oct 2025
Confirmation statement made on 28 October 2025 with no updates
Submitted on 28 Oct 2025
Cessation of Hani Othman Baothman as a person with significant control on 31 December 2024
Submitted on 28 Oct 2025
Registered office address changed from 48 Charles Street London W1J 5EN England to 1 Pall Mall East London SW1Y 5AU on 24 June 2025
Submitted on 24 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year