Company NameVersant Developments & Homes Ltd
DirectorIan Penfold
Company StatusLiquidation
Company Number10104420
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)
Previous NameTyton Hampton Limited

Business Activity

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

Directors

Director NameMr Ian Penfold
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Director NameMr Frank James Mountain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Director NameMr Nicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10a Charlecote Mews Staple Gardens
Winchester
SO23 8SR
Secretary NameMiss Georgina Falconer
StatusResigned
Appointed05 July 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address10a Charlecote Mews Staple Gardens
Winchester
SO23 8SR

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)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2020 (4 years ago)
Next Return Due17 May 2021 (overdue)

Charges

26 February 2019Delivered on: 28 February 2019
Persons entitled: Proseed Banstead LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
20 February 2019Delivered on: 20 February 2019
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being 32 duncliff road, bournemouth (BH6 4LJ) and regsitered under title number DT135389.
Outstanding
29 November 2018Delivered on: 11 December 2018
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 11 December 2018
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: 110 to 114 (even numbers) high street maidenhead SL6 1PT. Title number: BK181230.
Outstanding
4 December 2018Delivered on: 10 December 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 8 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 110-114 (even numbers) high street, maidenhead, SL6 1PT as registered at hm land registry under title number BK181230.
Outstanding
19 January 2018Delivered on: 31 January 2018
Persons entitled: Mt Finance Limited (Crn: 06622832)

Classification: A registered charge
Particulars: All that freehold land and buildings being 32 duncliff road, southbourne, bournemouth, BH6 4LJ and registered at the land registry with DT135389.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
16 September 2020Change of details for Mr Frank James Mountain as a person with significant control on 6 April 2016 (2 pages)
6 August 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 6 August 2020 (1 page)
6 August 2020Confirmation statement made on 5 April 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)
19 December 2019Register inspection address has been changed to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX (1 page)
16 December 2019Notice of ceasing to act as receiver or manager (4 pages)
9 August 2019Appointment of receiver or manager (4 pages)
26 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
28 February 2019Registration of charge 101044200007, created on 26 February 2019 (40 pages)
20 February 2019Registration of charge 101044200006, created on 20 February 2019 (31 pages)
20 February 2019Satisfaction of charge 101044200001 in full (1 page)
20 February 2019Part of the property or undertaking has been released from charge 101044200005 (1 page)
30 January 2019Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 (1 page)
18 January 2019Termination of appointment of Georgina Falconer as a secretary on 18 January 2019 (1 page)
11 December 2018Registration of charge 101044200005, created on 29 November 2018 (20 pages)
11 December 2018Registration of charge 101044200004, created on 29 November 2018 (37 pages)
10 December 2018Registration of charge 101044200003, created on 4 December 2018 (108 pages)
26 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 October 2018Registration of charge 101044200002, created on 1 October 2018 (18 pages)
13 August 2018Termination of appointment of Nicholas Paul Bastian as a director on 13 August 2018 (1 page)
23 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
23 April 2018Director's details changed for Mr Nicholas Paul Bastian on 9 April 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2018Registration of charge 101044200001, created on 19 January 2018 (31 pages)
22 December 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
5 July 2017Appointment of Miss Georgina Falconer as a secretary on 5 July 2017 (2 pages)
5 July 2017Appointment of Miss Georgina Falconer as a secretary on 5 July 2017 (2 pages)
14 June 2017Appointment of Mr Nicholas Paul Bastian as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr Nicholas Paul Bastian as a director on 14 June 2017 (2 pages)
1 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
5 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-05
  • GBP 1
(27 pages)
5 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-05
  • GBP 1
(27 pages)