Colchester
Essex
CO4 9PD
Director Name | Mr Graham McCormick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Richard Peter Martin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Planning |
Country of Residence | England |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Secretary Name | Mrs Michele Anne Griffiths |
---|---|
Status | Current |
Appointed | 01 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Richard Charles Winsborough |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Planning |
Country of Residence | England |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Philip James Luxford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Director Name | Mr James Robert Tucker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Director Name | Mr Robert John Scott |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Secretary Name | Ms Sheila Small |
---|---|
Status | Resigned |
Appointed | 15 May 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Paul Webster |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2018) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr John Wilson McLarty |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Registered Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Martin Robert Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,318,734 |
Cash | £243,949 |
Current Liabilities | £1,480,572 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
25 June 2014 | Delivered 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 |
---|
10 January 2024 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
11 October 2023 | Notification of Brundall Investments Ltd as a person with significant control on 30 August 2023 (2 pages) |
2 October 2023 | Cessation of M Scott Property Group Limited as a person with significant control on 30 August 2023 (1 page) |
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
5 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
25 April 2023 | Appointment of Mr Pierre William Farnsworth as a director on 11 April 2023 (2 pages) |
11 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of John Wilson Mclarty as a director on 4 April 2022 (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
25 June 2021 | Appointment of Mr Richard Charles Winsborough as a director on 25 June 2021 (2 pages) |
3 February 2021 | Appointment of Mr John Wilson Mclarty as a director on 1 February 2021 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 July 2020 | Termination of appointment of Robert John Scott as a director on 18 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Sheila Small as a secretary on 1 May 2020 (1 page) |
1 May 2020 | Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020 (2 pages) |
6 January 2020 | Appointment of Mr Richard Peter Martin as a director on 6 January 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Paul Webster as a director on 30 April 2018 (1 page) |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
8 June 2017 | Appointment of Mr Paul Webster as a director on 26 May 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
8 June 2017 | Appointment of Mr Paul Webster as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Director's details changed for Mr Robert John Scott on 7 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Robert John Scott on 7 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Robert John Scott on 7 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 December 2014 | Appointment of Mr Robert John Scott as a director on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Robert John Scott as a director on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Robert John Scott as a director on 8 December 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
10 July 2014 | Registration of charge 066400420001, created on 25 June 2014 (19 pages) |
10 July 2014 | Registration of charge 066400420001, created on 25 June 2014 (19 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 February 2014 | Termination of appointment of James Tucker as a director (1 page) |
24 February 2014 | Termination of appointment of James Tucker as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Termination of appointment of Philip Luxford as a director (1 page) |
2 September 2013 | Termination of appointment of Philip Luxford as a director (1 page) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered 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 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered 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 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 July 2011 | Appointment of Mr Philip James Luxford as a director (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Appointment of Mr James Robert Tucker as a director (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Appointment of Mr Philip James Luxford as a director (2 pages) |
21 July 2011 | Appointment of Mr James Robert Tucker as a director (2 pages) |
18 July 2011 | Director's details changed for Mr Graham Mccormick on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Martin Robert Scott on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Martin Robert Scott on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Graham Mccormick on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Martin Robert Scott on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Graham Mccormick on 1 July 2011 (2 pages) |
5 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
18 September 2008 | Director appointed mr graham mccormick (1 page) |
18 September 2008 | Director appointed mr graham mccormick (1 page) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |