Scott Residential Ltd COLCHESTER


Scott Residential started in year 2009 as Private Limited Company with registration number 07061198. The Scott Residential company has been functioning successfully for fifteen 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 the moment there are 3 directors in the the company, namely Steven S., Graham M. and Martin S.. In addition one secretary - Michele G. - is with the firm. Currenlty, the company lists one former director, whose name is Robert S. and who left the the company on 18 July 2020. In addition, there is one former secretary - Sheila S. who worked with the the company until 1 May 2020.

Scott Residential Ltd 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 07061198
Date of Incorporation Thu, 29th Oct 2009
Industry Development of building projects
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (25 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

Michele G.

Position: Secretary

Appointed: 01 May 2020

Steven S.

Position: Director

Appointed: 10 November 2015

Graham M.

Position: Director

Appointed: 01 September 2013

Martin S.

Position: Director

Appointed: 29 October 2009

Sheila S.

Position: Secretary

Appointed: 15 May 2017

Resigned: 01 May 2020

Robert S.

Position: Director

Appointed: 01 September 2015

Resigned: 18 July 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Brundall Investments Ltd from Brundall, England. The abovementioned PSC is classified 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 one in the PSC 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 Hand640 805239 6171 284 53074 5532 482 6121 016 764
Current Assets3 476 5584 258 0546 679 0157 402 9756 026 6648 709 325
Debtors422 5211 061 8071 498 1181 727 7511 418 4451 433 415
Net Assets Liabilities2 736 9603 863 4185 463 5065 513 2856 012 5905 210 365
Other Debtors30 000182 211281 605517 438356 874211 951
Property Plant Equipment352 386373 403421 915426 676429 012 
Total Inventories2 413 2322 956 6303 896 3675 600 6712 125 6076 259 146
Other
Accumulated Depreciation Impairment Property Plant Equipment46 30298 195156 544226 622303 049292 452
Additional Provisions Increase From New Provisions Recognised 11 726  1 5863 405
Amounts Owed By Group Undertakings206 031756 6871 093 604795 792804 917834 417
Amounts Owed To Group Undertakings521 139  22 75814 261781 115
Average Number Employees During Period91414122020
Creditors528 2236 757538 6991 828 19022 127455 926
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 522
Disposals Property Plant Equipment     1 856
Dividends Paid 1 047 051  970 000 
Increase From Depreciation Charge For Year Property Plant Equipment 51 89358 34970 07876 427108 867
Net Current Assets Liabilities2 960 8403 556 5415 650 9346 987 7155 680 2078 253 399
Number Shares Issued Fully Paid 100100100100100
Other Creditors7 0846 757538 6991 805 4327 866142 144
Other Taxation Social Security Payable143 482332 44223 72134 98437 45741 410
Par Value Share 11111
Profit Loss 2 173 5091 600 08849 7791 469 305-802 225
Property Plant Equipment Gross Cost398 688471 598578 459653 298732 0613 225
Provisions48 04359 76970 64472 91674 50277 907
Provisions For Liabilities Balance Sheet Subtotal48 04359 76970 64472 91674 50277 907
Total Additions Including From Business Combinations Property Plant Equipment 72 910106 86174 83978 76321 338
Total Assets Less Current Liabilities3 313 2263 929 9446 072 8497 414 3916 109 2198 594 548
Trade Creditors Trade Payables220 669260 337126 285254 730101 504272 372
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  10 8752 272  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-06-30
filed on: 10th, January 2024
Free Download (10 pages)

Company search

Advertisements