Company NameVersant Properties Ltd
Company StatusDissolved
Company Number10002489
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameVersant Developments (Boathouse) Limited

Business Activity

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

Directors

Director NameMr Frank James Mountain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Director NameIv Fund Ltd Sac (Corporation)
StatusClosed
Appointed15 December 2020(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 July 2021)
Correspondence AddressSuite 205a Saffrey Square, Bank Lane & Bay Street
P.O.Box N-9934
Nassau
New Providence
Bahamas

Location

Registered AddressMomometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2020Appointment of Iv Fund Ltd Sac as a director on 15 December 2020 (2 pages)
8 October 2020Change of details for Mr Frank James Mountain as a person with significant control on 6 April 2016 (2 pages)
8 October 2020Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Momometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020 (1 page)
8 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
19 December 2019Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 19 December 2019 (1 page)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 March 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
30 January 2019Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 (1 page)
9 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
17 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
9 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-12
  • GBP 1
(26 pages)
12 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-12
  • GBP 1
(26 pages)