ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scanlans Property Consultants Limited

Scanlans Property Consultants Limited is an active company incorporated on 14 October 2016 with the registered office located in Hemel Hempstead, Hertfordshire. Scanlans Property Consultants Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10428606
Private limited company
Age
8 years
Incorporated 14 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Address changed on 17 Apr 2024 (1 year 4 months ago)
Previous address was Carvers Warehouse Suite 2B 77 Dale Street Manchester Manchester M1 2HG England
Telephone
0161 2368781
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scanlans FM Limited
Gary Tarrant, Jonathan Paul Smith, and 3 more are mutual people.
Active
Cooper Court Management Company Limited
Trinity Nominees (1) Limited, Jonathan Paul Smith, and 1 more are mutual people.
Active
Third Party Solutions Limited
Neil Gavin Foster, Neil Martin Inman, and 2 more are mutual people.
Active
Scanlans Fra Limited
Gary Tarrant, Neil Gavin Foster, and 2 more are mutual people.
Active
Hillcrest Estate Management Limited
Neil Gavin Foster, Jonathan Paul Smith, and 1 more are mutual people.
Active
Greatwood Property Management Limited
Gary Tarrant, Jonathan Paul Smith, and 1 more are mutual people.
Active
Ews Limited
Neil Gavin Foster, Gary Tarrant, and 1 more are mutual people.
Active
Trinity London Limited
Neil Gavin Foster, Jonathan Paul Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 4 (+133%)
Total Assets
£546.32K
Increased by £158.14K (+41%)
Total Liabilities
-£99.99K
Increased by £11.51K (+13%)
Net Assets
£446.34K
Increased by £146.63K (+49%)
Debt Ratio (%)
18%
Decreased by 4.49% (-20%)
Latest Activity
Subsidiary Accounts Submitted
2 Days Ago on 5 Sep 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Accounting Period Shortened
3 Months Ago on 2 Jun 2025
Micro Accounts Submitted
8 Months Ago on 31 Dec 2024
Ian Donald Magenis Resigned
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Apr 2024
Ian Donald Magenis (PSC) Resigned
1 Year 7 Months Ago on 15 Jan 2024
Anthony Mancini (PSC) Resigned
1 Year 7 Months Ago on 15 Jan 2024
Trinity Property Group Limited (PSC) Appointed
1 Year 7 Months Ago on 15 Jan 2024
Get Credit Report
Discover Scanlans Property Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 5 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 5 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 5 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 21 June 2025 with updates
Submitted on 1 Jul 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 2 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Termination of appointment of Ian Donald Magenis as a director on 17 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 21 June 2024 with updates
Submitted on 21 Jun 2024
Registered office address changed from Carvers Warehouse Suite 2B 77 Dale Street Manchester Manchester M1 2HG England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year