SCANLANS PROPERTY CONSULTANTS LIMITED
Overview
| Company Name | SCANLANS PROPERTY CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10428606 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCANLANS PROPERTY CONSULTANTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SCANLANS PROPERTY CONSULTANTS LIMITED located?
| Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCANLANS PROPERTY CONSULTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCANLANS PROPERTY CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for SCANLANS PROPERTY CONSULTANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gary Tarrant as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2025 with updates | 6 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Termination of appointment of Ian Donald Magenis as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with updates | 10 pages | CS01 | ||
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 Apr 17, 2024 | 1 pages | AD01 | ||
Notification of Trinity Property Group Limited as a person with significant control on Jan 15, 2024 | 2 pages | PSC02 | ||
Cessation of Ian Donald Magenis as a person with significant control on Jan 15, 2024 | 1 pages | PSC07 | ||
Cessation of Anthony Mancini as a person with significant control on Jan 15, 2024 | 1 pages | PSC07 | ||
Cessation of Neil Martin Inman as a person with significant control on Jan 15, 2024 | 1 pages | PSC07 | ||
Appointment of Trinity Nominees (1) Limited as a director on Jan 15, 2024 | 2 pages | AP02 | ||
Appointment of Mr Neil Gavin Foster as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Paul Smith as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gary Tarrant as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Mancini as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 9 pages | CS01 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Andrew John Holmes as a person with significant control on Mar 30, 2020 | 1 pages | PSC07 | ||
Registered office address changed from Boulton House 17/21 Chorlton Street Manchester M1 3HY United Kingdom to Carvers Warehouse Suite 2B 77 Dale Street Manchester Manchester M1 2HG on Jan 06, 2023 | 1 pages | AD01 | ||
Who are the officers of SCANLANS PROPERTY CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Neil Gavin | Director | Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point England | England | British | 167855390002 | |||||||||
| INMAN, Neil Martin | Director | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | England | British | 141623330001 | |||||||||
| SMITH, Jonathan Paul | Director | Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point England | England | British | 244727230038 | |||||||||
| TRINITY NOMINEES (1) LIMITED | Director | Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point England |
| 136378350001 | ||||||||||
| HOLMES, Andrew John | Director | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | United Kingdom | British | 216340660001 | |||||||||
| MAGENIS, Ian Donald | Director | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | United Kingdom | British | 163640790001 | |||||||||
| MANCINI, Anthony | Director | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | England | British | 141623350002 | |||||||||
| ROBINSON, Beverley Jane | Director | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | United Kingdom | British | 194716540002 | |||||||||
| STANISTREET, Ian Henry | Director | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | England | British | 108255120001 | |||||||||
| TARRANT, Gary | Director | Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point England | United Kingdom | British | 195403040002 |
Who are the persons with significant control of SCANLANS PROPERTY CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Trinity Property Group Limited | Jan 15, 2024 | Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Neil Martin Inman | Oct 14, 2016 | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Anthony Mancini | Oct 14, 2016 | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Ian Donald Magenis | Oct 14, 2016 | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Ian Henry Stanistreet | Oct 14, 2016 | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Beverley Jane Robinson | Oct 14, 2016 | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Andrew John Holmes | Oct 14, 2016 | 17/21 Chorlton Street M1 3HY Manchester Boulton House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0