SCOTT RESIDENTIAL LTD
Development of building projects
SCOTT RESIDENTIAL LTD
Development of building projects
Contact & Details
Contact
Registered Address
Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD England
Full company profile for SCOTT RESIDENTIAL LTD (07061198), an active company based in Colchester, England. Incorporated 29 Oct 2009. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
£1.19M
Net Assets
£6.12M
Total Liabilities
£2.18M
Turnover
N/A
Employees
16
Debt Ratio
26%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michele Anne Griffiths | Secretary | Unknown | Unknown | 1 May 2020 | Active |
| Steven Alexander Scott | Director | British | United Kingdom | 10 Nov 2015 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Brundall Investments Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
M Scott Property Group Limited
Ceased 30 Aug 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Cattermole Way, Thorpe-Le-Soken, Clacton-On-Sea TENDRING | Freehold | - | 10 May 2023 |
Land on the east side of Church Lane, Bocking, Braintree BRAINTREE | Freehold | - | 8 Dec 2021 |
Land at Church Lane, Bocking, Braintree BRAINTREE | Freehold | - | 31 Mar 2021 |
Land on the east side of Boleyns, Church Lane, Braintree (CM7 5SE) BRAINTREE | Freehold | - | 14 Dec 2020 |
Land on the west side of Church Road, Thorrington, Colchester TENDRING | Freehold | £1,540,000 | 21 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 8 Jul 2025 | Confirmation Statement | Confirmation statement made on 8 Jul 2025 with no updates | |
| 30 Jan 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 25 Sept 2024 | Persons With Significant Control | Change to Brundall Investments Ltd as a person with significant control on 24 Sept 2024 |
Mortgage Satisfy Charge Full
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 8 Jul 2025 with no updates
Annual accounts made up to 30 Jun 2024
Change to Brundall Investments Ltd as a person with significant control on 24 Sept 2024
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 months ago on 9 Mar 2026
Annual accounts made up to 30 Jun 2025
2 months ago on 30 Jan 2026
Confirmation statement made on 8 Jul 2025 with no updates
9 months ago on 8 Jul 2025
Annual accounts made up to 30 Jun 2024
1 years ago on 30 Jan 2025
Change to Brundall Investments Ltd as a person with significant control on 24 Sept 2024
1 years ago on 25 Sept 2024
