Company NameVersant (Hope Bay) Limited
Company StatusDissolved
Company Number10778080
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

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
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Charlecote Mews Staple Gardens
Winchester
SO23 8SR
Director NameMr Ian Penfold
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2018(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 25 July 2023)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameRegency Project Management Limited (Corporation)
StatusClosed
Appointed28 April 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2023)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2021Appointment of Regency Project Management Limited as a director on 28 April 2020 (2 pages)
8 October 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
8 October 2020Change of details for Mr Frank James Mountain as a person with significant control on 18 May 2017 (2 pages)
16 September 2020Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 16 September 2020 (1 page)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2018 (9 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)
11 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
30 January 2019Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 (1 page)
18 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 October 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
26 September 2018Appointment of Mr Ian Penfold as a director on 26 September 2018 (2 pages)
19 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)