Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
South Canterbury Development Corporation Limited
South Canterbury Development Corporation Limited is an active company incorporated on 12 October 2021 with the registered office located in London, Greater London. South Canterbury Development Corporation Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13674730
Private limited company
Age
3 years
Incorporated
12 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about South Canterbury Development Corporation Limited
Contact
Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
United Kingdom
Address changed on
19 Jul 2022
(3 years ago)
Previous address was
33 Cavendish Square London W1G 0PW United Kingdom
Companies in W1D 5EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
RT. Hon Benedict Michael Gummer
Director • British • Lives in England • Born in Feb 1978
Andrew John Billings
Director • British • Lives in England • Born in May 1964
Thomas Hamilton Billings
Director • British • Lives in England • Born in May 1993
Timothy Donald De Mussenden Leathes
Director • British • Lives in England • Born in Mar 1978
Corinthian Mountfield Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SC Newco Limited
RT. Hon Benedict Michael Gummer, Timothy Donald De Mussenden Leathes, and 2 more are mutual people.
Active
Corinthian Mountfield Ltd
Thomas Hamilton Billings and Andrew John Billings are mutual people.
Active
J Starc Limited
Thomas Hamilton Billings and Andrew John Billings are mutual people.
Active
Gummer Leathes Limited
RT. Hon Benedict Michael Gummer and Timothy Donald De Mussenden Leathes are mutual people.
Active
People And Places Research Limited
RT. Hon Benedict Michael Gummer and Timothy Donald De Mussenden Leathes are mutual people.
Active
B Festival Ltd
Andrew John Billings is a mutual person.
Active
Healthcare Assets Limited
Andrew John Billings is a mutual person.
Active
Corinthian Land (West Kent) Limited
Andrew John Billings is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£1.41K
Increased by £1.41K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Increased by £1.43M (+906%)
Total Liabilities
-£1.71M
Increased by £1.51M (+775%)
Net Assets
-£120.74K
Decreased by £83.39K (+223%)
Debt Ratio (%)
108%
Decreased by 16.07% (-13%)
See 10 Year Full Financials
Latest Activity
Thomas Hamilton Billing Details Changed
1 Month Ago on 1 Aug 2025
Corinthian Mountfield Ltd (PSC) Appointed
1 Month Ago on 31 Jul 2025
Gummer Leathes Limited (PSC) Resigned
1 Month Ago on 31 Jul 2025
Mr Andrew John Billings Appointed
1 Month Ago on 31 Jul 2025
Thomas Hamilton Billing Appointed
1 Month Ago on 31 Jul 2025
Full Accounts Submitted
9 Months Ago on 13 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Mr Benedict Michael Gummer Details Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Oct 2023
Mr Benedict Michael Gummer Details Changed
1 Year 11 Months Ago on 10 Oct 2023
Get Alerts
Get Credit Report
Discover South Canterbury Development Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 6 Aug 2025
Sub-division of shares on 31 July 2025
Submitted on 6 Aug 2025
Notification of Corinthian Mountfield Ltd as a person with significant control on 31 July 2025
Submitted on 1 Aug 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 1 Aug 2025
Director's details changed for Thomas Hamilton Billing on 1 August 2025
Submitted on 1 Aug 2025
Cessation of Gummer Leathes Limited as a person with significant control on 31 July 2025
Submitted on 1 Aug 2025
Appointment of Thomas Hamilton Billing as a director on 31 July 2025
Submitted on 1 Aug 2025
Appointment of Mr Andrew John Billings as a director on 31 July 2025
Submitted on 1 Aug 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 13 Dec 2024
Confirmation statement made on 11 October 2024 with no updates
Submitted on 11 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs