ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Versant (Scotts House) Ltd

Versant (Scotts House) Ltd is an active company incorporated on 27 July 2016 with the registered office located in Leigh-on-Sea, Essex. Versant (Scotts House) Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10298210
Private limited company
Age
9 years
Incorporated 27 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1517 days
Dated 30 June 2020 (5 years ago)
Next confirmation dated 30 June 2021
Was due on 14 July 2021 (4 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1712 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
Monometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Sep 1957
Director • Property Development • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Versant (Leigh Court) Limited
Ian Penfold and Mr Frank James Mountain are mutual people.
Active
Versant (Maidenhead) Limited
Ian Penfold and Mr Frank James Mountain are mutual people.
Active
Cassidy Group (Wolverhampton) Ltd
Regency Project Management Limited is a mutual person.
Active
Cassidy Group (Bradford) Ltd
Regency Project Management Limited is a mutual person.
Active
Cassidy Group (Hoyle Street) Ltd
Regency Project Management Limited is a mutual person.
Active
Versant (Brewers Quay) Ltd
Ian Penfold, Regency Project Management Limited, and 1 more are mutual people.
Liquidation
Versant (Cheddars Lane) Limited
Ian Penfold, Regency Project Management Limited, and 1 more are mutual people.
Dissolved
Versant (Eton) Limited
Ian Penfold and Regency Project Management Limited are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£10.82K
Decreased by £3.26K (-23%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£3.24M
Increased by £629.39K (+24%)
Total Liabilities
-£3.29M
Increased by £635.11K (+24%)
Net Assets
-£53.43K
Decreased by £5.72K (+12%)
Debt Ratio (%)
102%
Decreased by 0.18% (-0%)
Latest Activity
Ian Penfold Resigned
9 Months Ago on 15 Nov 2024
Compulsory Strike-Off Suspended
4 Years Ago on 21 Apr 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Full Accounts Submitted
4 Years Ago on 18 Nov 2020
Confirmation Submitted
4 Years Ago on 22 Sep 2020
Registered Address Changed
4 Years Ago on 16 Sep 2020
Regency Project Management Limited Appointed
5 Years Ago on 28 Apr 2020
New Charge Registered
5 Years Ago on 13 Feb 2020
New Charge Registered
5 Years Ago on 13 Feb 2020
Mr Frank James Mountain (PSC) Details Changed
9 Years Ago on 27 Jul 2016
Get Credit Report
Discover Versant (Scotts House) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Penfold as a director on 15 November 2024
Submitted on 8 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 21 Apr 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Appointment of Regency Project Management Limited as a director on 28 April 2020
Submitted on 6 Jan 2021
Total exemption full accounts made up to 31 December 2018
Submitted on 18 Nov 2020
Change of details for Mr Frank James Mountain as a person with significant control on 27 July 2016
Submitted on 8 Oct 2020
Confirmation statement made on 30 June 2020 with updates
Submitted on 22 Sep 2020
Registered 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
Submitted on 16 Sep 2020
Registration of charge 102982100012, created on 13 February 2020
Submitted on 25 Feb 2020
Registration of charge 102982100010, created on 13 February 2020
Submitted on 18 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year