M Scott Properties Limited COLCHESTER


M Scott Properties started in year 2008 as Private Limited Company with registration number 06640042. The M Scott Properties company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Colchester at Suite 5 Oyster House. Postal code: CO4 9PD.

At present there are 5 directors in the the company, namely Pierre F., Richard W. and Richard M. and others. In addition one secretary - Michele G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheila S. who worked with the the company until 1 May 2020.

M Scott Properties Limited Address / Contact

Office Address Suite 5 Oyster House
Office Address2 Severalls Lane
Town Colchester
Post code CO4 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06640042
Date of Incorporation Tue, 8th Jul 2008
Industry Development of building projects
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Pierre F.

Position: Director

Appointed: 11 April 2023

Richard W.

Position: Director

Appointed: 25 June 2021

Michele G.

Position: Secretary

Appointed: 01 May 2020

Richard M.

Position: Director

Appointed: 06 January 2020

Graham M.

Position: Director

Appointed: 01 September 2008

Martin S.

Position: Director

Appointed: 08 July 2008

John M.

Position: Director

Appointed: 01 February 2021

Resigned: 04 April 2022

Paul W.

Position: Director

Appointed: 26 May 2017

Resigned: 30 April 2018

Sheila S.

Position: Secretary

Appointed: 15 May 2017

Resigned: 01 May 2020

Robert S.

Position: Director

Appointed: 08 December 2014

Resigned: 18 July 2020

Philip L.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2013

James T.

Position: Director

Appointed: 01 July 2011

Resigned: 24 February 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Brundall Investments Ltd from Brundall, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is M Scott Property Group Limited that entered Ipswich, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brundall Investments Ltd

Broom Boats Marina Riverside, Brundall, Norfolk, NR13 5PX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08335186
Notified on 30 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M Scott Property Group Limited

1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 07064375
Notified on 6 April 2016
Ceased on 30 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand2 994 217122 883157 932553 183858 39293 024
Current Assets7 492 1385 205 4325 968 8318 920 6345 855 4387 027 693
Debtors741 021587 493426 011390 420784 7991 531 776
Net Assets Liabilities2 298 7372 032 989957 5341 600 4662 473 7183 742 772
Other Debtors102 73317 97372 40011 85212 712126 390
Property Plant Equipment194 187132 099105 30170 81964 060 
Total Inventories3 756 9004 495 0565 384 8887 977 0314 212 2475 402 893
Other
Accumulated Depreciation Impairment Property Plant Equipment91 187122 218154 347151 234169 44644 855
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -5 833 -1 115 10 240
Additions Other Than Through Business Combinations Investment Property Fair Value Model     51 281
Amounts Owed By Group Undertakings521 139174 616174 616215 256358 4411 125 376
Amounts Owed To Group Undertakings3 430 4561 303 0691 593 7411 252 2611 253 1231 258 610
Average Number Employees During Period9999118
Creditors3 672 9562 905 8925 003 2026 922 2905 273 305205 447
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 256 28 01020632 037
Disposals Property Plant Equipment 39 097 46 30773944 120
Fixed Assets194 287132 199105 40170 9192 549 6982 652 073
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 02236 02231 60837 20049 11668 256
Increase From Depreciation Charge For Year Property Plant Equipment 45 28732 12924 89718 4183 679
Investment Property    2 485 5382 536 819
Investment Property Fair Value Model    2 485 5382 536 819
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Net Current Assets Liabilities5 790 3814 813 8245 860 6168 456 0035 201 9636 822 246
Number Shares Issued Fully Paid 11111
Other Creditors242 5001 602 8233 409 4615 670 0294 020 18270 805
Other Taxation Social Security Payable1 296 67638 64616 284379 141485 51781 716
Par Value Share 11111
Profit Loss -265 748-1 075 455642 932940 9771 269 054
Property Plant Equipment Gross Cost285 374254 317259 648222 053233 50661 959
Provisions12 9757 1425 2814 1664 63814 878
Provisions For Liabilities Balance Sheet Subtotal12 9757 1425 2814 1664 63814 878
Total Additions Including From Business Combinations Property Plant Equipment 8 0405 3318 71212 192300
Total Assets Less Current Liabilities5 984 6684 946 0235 966 0178 526 9227 751 6619 474 319
Trade Creditors Trade Payables147 64264 77871 78163 482120 76752 926
Trade Debtors Trade Receivables104 561260 90053 06336 948287 28260 168
Additional Provisions Increase From New Provisions Recognised  -1 861 472 
Dividends Paid    67 725 
Transfers To From Property Plant Equipment Fair Value Model    -2 485 538 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to June 30, 2023
filed on: 10th, January 2024
Free Download (11 pages)

Company search

Advertisements