MASCOT HOMES LIMITED

Dissolved Fareham

Development of building projects

Development of building projects
M

MASCOT HOMES LIMITED

Development of building projects

Founded 17 Sept 2008 Dissolved Fareham, United Kingdom website.com
Development of building projects

Previous Company Names

SOUTHCOTT COUNTRY HOMES LIMITED 17 Sept 2008 — 3 Nov 2011
Accounts Submitted 28 Nov 2017
Confirmation Submitted 7 Mar 2018 Next due 1 Oct 2018 93 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
1 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Bramble House Furzehall Farm 112 Wickham Road Fareham Hampshire PO16 7JH

Full company profile for MASCOT HOMES LIMITED (06700423), a dissolved company based in Fareham, United Kingdom. Incorporated 17 Sept 2008. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 44 Shares £44 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Feb 201544£44£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Debra Margaret Southcott
33.3%
44
Philip James Collyer
33.3%
44

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Philip James Collyer

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Debra Margaret Southcott

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 5 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
The Bungalow, Easton Lane, Winchester (SO23 0HA) WINCHESTER
Freehold-21 Nov 2013
20 to 28 Maynard Place, Horndean, Waterlooville (PO8 9PF) EAST HAMPSHIRE
Freehold-8 Feb 2010
Land adjoining 185-187 Lovedean Lane, Waterlooville (PO8 9RT) EAST HAMPSHIRE
Freehold--
The Bungalow, Easton Lane, Winchester (SO23 0HA)
Freehold
Added 21 Nov 2013
District WINCHESTER
20 to 28 Maynard Place, Horndean, Waterlooville (PO8 9PF)
Freehold
Added 8 Feb 2010
District EAST HAMPSHIRE
Land adjoining 185-187 Lovedean Lane, Waterlooville (PO8 9RT)
Freehold
District EAST HAMPSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jan 2019GazetteGazette Dissolved Compulsory
27 Jun 2018DissolutionDissolved Compulsory Strike Off Suspended
21 Jun 2018OfficersTermination of Rebecca Louise Ember as director on 15 May 2018
15 May 2018GazetteGazette Notice Compulsory
10 Mar 2018GazetteGazette Filings Brought Up To Date
15 Jan 2019 Gazette

Gazette Dissolved Compulsory

27 Jun 2018 Dissolution

Dissolved Compulsory Strike Off Suspended

21 Jun 2018 Officers

Termination of Rebecca Louise Ember as director on 15 May 2018

15 May 2018 Gazette

Gazette Notice Compulsory

10 Mar 2018 Gazette

Gazette Filings Brought Up To Date

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

7 years ago on 15 Jan 2019

Dissolved Compulsory Strike Off Suspended

7 years ago on 27 Jun 2018

Termination of Rebecca Louise Ember as director on 15 May 2018

7 years ago on 21 Jun 2018

Gazette Notice Compulsory

7 years ago on 15 May 2018

Gazette Filings Brought Up To Date

8 years ago on 10 Mar 2018