ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SC Property Group Ltd

SC Property Group Ltd is an active company incorporated on 15 October 2021 with the registered office located in Stanley, County Durham. SC Property Group Ltd was registered 4 years ago.
Status
Active
Active since 2 years 1 month ago
Compulsory strike-off pending since 1 month ago
Company No
13682000
Private limited company
Age
4 years
Incorporated 15 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2024 (1 year ago)
Next confirmation dated 14 October 2025
Was due on 28 October 2025 (4 days ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 93 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
The Royal
Front Street
Stanley
Durham
DH9 0JQ
England
Address changed on 21 May 2025 (5 months ago)
Previous address was Office 29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Offshore • British • Lives in UK • Born in Feb 1993
Mr Stephen David Michael Callan
PSC • British • Lives in UK • Born in Feb 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SC Access Ltd
Stephen David Michael Callan is a mutual person.
Active
Clear View Rope Access Window Cleaning Ltd
Stephen David Michael Callan is a mutual person.
Active
SC Wind Ltd
Stephen David Michael Callan is a mutual person.
Active
Callan Developments Ltd
Stephen David Michael Callan is a mutual person.
Active
SC Car Sales Ltd
Stephen David Michael Callan is a mutual person.
Active
Flash Pods Ltd
Stephen David Michael Callan is a mutual person.
Active
Optimum Uas Ltd
Stephen David Michael Callan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39.66K
Increased by £39.66K (+3965900%)
Total Liabilities
-£40.14K
Increased by £40.14K (%)
Net Assets
-£479
Decreased by £480 (-48000%)
Debt Ratio (%)
101%
Increased by 101.21% (%)
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Mr Stephen David Michael Callan Details Changed
5 Months Ago on 21 May 2025
Mr Stephen David Michael Callan (PSC) Details Changed
5 Months Ago on 21 May 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Registered Address Changed
2 Years Ago on 6 Oct 2023
Mr Stephen David Michael Callan Details Changed
2 Years Ago on 5 Oct 2023
Mr Stephen David Michael Callan (PSC) Details Changed
2 Years Ago on 5 Oct 2023
Get Credit Report
Discover SC Property Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Change of details for Mr Stephen David Michael Callan as a person with significant control on 21 May 2025
Submitted on 21 May 2025
Director's details changed for Mr Stephen David Michael Callan on 21 May 2025
Submitted on 21 May 2025
Registered office address changed from Office 29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to The Royal Front Street Stanley Durham DH9 0JQ on 21 May 2025
Submitted on 21 May 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 16 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 23 Sep 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 16 Oct 2023
Registered office address changed from 14 Falconar Street Newcastle upon Tyne NE2 1UY United Kingdom to Office 29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 6 October 2023
Submitted on 6 Oct 2023
Change of details for Mr Stephen David Michael Callan as a person with significant control on 5 October 2023
Submitted on 5 Oct 2023
Director's details changed for Mr Stephen David Michael Callan on 5 October 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year