Company NameM Scott Properties Limited
Company StatusActive
Company Number06640042
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Graham McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Richard Peter Martin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RolePlanning
Country of ResidenceEngland
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Secretary NameMrs Michele Anne Griffiths
StatusCurrent
Appointed01 May 2020(11 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Richard Charles Winsborough
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RolePlanning
Country of ResidenceEngland
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Philip James Luxford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Director NameMr James Robert Tucker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Director NameMr Robert John Scott
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Secretary NameMs Sheila Small
StatusResigned
Appointed15 May 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Paul Webster
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2018)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr John Wilson McLarty
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD

Location

Registered AddressSuite 5 Oyster House
Severalls Lane
Colchester
Essex
CO4 9PD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Robert Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,318,734
Cash£243,949
Current Liabilities£1,480,572

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

25 June 2014Delivered on: 10 July 2014
Persons entitled:
Kathleen Rutter
Terence Alfred Rutter

Classification: A registered charge
Particulars: F/H property k/a greenleas farm london road billericay essex t/no EX303102,f/h property k/a land on the north side of blunts wall road billericay essex t/no EX258121,f/h property k/a land lying to the north of blunts wall road billericay esex t/no EX356325.
Outstanding

Filing History

10 January 2024Accounts for a small company made up to 30 June 2023 (11 pages)
11 October 2023Notification of Brundall Investments Ltd as a person with significant control on 30 August 2023 (2 pages)
2 October 2023Cessation of M Scott Property Group Limited as a person with significant control on 30 August 2023 (1 page)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
5 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
25 April 2023Appointment of Mr Pierre William Farnsworth as a director on 11 April 2023 (2 pages)
11 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 April 2022Termination of appointment of John Wilson Mclarty as a director on 4 April 2022 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
25 June 2021Appointment of Mr Richard Charles Winsborough as a director on 25 June 2021 (2 pages)
3 February 2021Appointment of Mr John Wilson Mclarty as a director on 1 February 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 July 2020Termination of appointment of Robert John Scott as a director on 18 July 2020 (1 page)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Sheila Small as a secretary on 1 May 2020 (1 page)
1 May 2020Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020 (2 pages)
6 January 2020Appointment of Mr Richard Peter Martin as a director on 6 January 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Paul Webster as a director on 30 April 2018 (1 page)
24 July 2017Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page)
19 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
8 June 2017Appointment of Mr Paul Webster as a director on 26 May 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
8 June 2017Appointment of Mr Paul Webster as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages)
26 May 2017Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Director's details changed for Mr Robert John Scott on 7 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Robert John Scott on 7 July 2015 (2 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Director's details changed for Mr Robert John Scott on 7 July 2015 (2 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
10 December 2014Appointment of Mr Robert John Scott as a director on 8 December 2014 (2 pages)
10 December 2014Appointment of Mr Robert John Scott as a director on 8 December 2014 (2 pages)
10 December 2014Appointment of Mr Robert John Scott as a director on 8 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages)
10 July 2014Registration of charge 066400420001, created on 25 June 2014 (19 pages)
10 July 2014Registration of charge 066400420001, created on 25 June 2014 (19 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(4 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(4 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(4 pages)
24 February 2014Termination of appointment of James Tucker as a director (1 page)
24 February 2014Termination of appointment of James Tucker as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Termination of appointment of Philip Luxford as a director (1 page)
2 September 2013Termination of appointment of Philip Luxford as a director (1 page)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from , Unit 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 16 July 2012 (1 page)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from , Unit 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 16 July 2012 (1 page)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 July 2011Appointment of Mr Philip James Luxford as a director (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Appointment of Mr James Robert Tucker as a director (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Appointment of Mr Philip James Luxford as a director (2 pages)
21 July 2011Appointment of Mr James Robert Tucker as a director (2 pages)
18 July 2011Director's details changed for Mr Graham Mccormick on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Martin Robert Scott on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Martin Robert Scott on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Graham Mccormick on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Martin Robert Scott on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Graham Mccormick on 1 July 2011 (2 pages)
5 November 2010Registered office address changed from , 892 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YB to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , 892 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YB to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , 892 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YB to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 5 November 2010 (1 page)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
24 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
18 September 2008Director appointed mr graham mccormick (1 page)
18 September 2008Director appointed mr graham mccormick (1 page)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)