Background WavePink WaveYellow Wave

SCANLANS PROPERTY CONSULTANTS LIMITED (10428606)

SCANLANS PROPERTY CONSULTANTS LIMITED (10428606) is an active UK company. incorporated on 14 October 2016. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SCANLANS PROPERTY CONSULTANTS LIMITED has been registered for 9 years. Current directors include FOSTER, Neil Gavin, INMAN, Neil Martin, SMITH, Jonathan Paul and 1 others.

Company Number
10428606
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Neil Gavin, INMAN, Neil Martin, SMITH, Jonathan Paul, TRINITY NOMINEES (1) LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANLANS PROPERTY CONSULTANTS LIMITED

SCANLANS PROPERTY CONSULTANTS LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SCANLANS PROPERTY CONSULTANTS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10428606

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Carvers Warehouse Suite 2B 77 Dale Street Manchester Manchester M1 2HG England
From: 6 January 2023To: 17 April 2024
Boulton House 17/21 Chorlton Street Manchester M1 3HY United Kingdom
From: 14 October 2016To: 6 January 2023
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Apr 18
Director Left
Oct 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Owner Exit
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Dec 24
Director Left
Jan 26
6
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FOSTER, Neil Gavin

Active
Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 15 Jan 2024

INMAN, Neil Martin

Active
17/21 Chorlton Street, ManchesterM1 3HY
Born October 1965
Director
Appointed 14 Oct 2016

SMITH, Jonathan Paul

Active
Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 15 Jan 2024

TRINITY NOMINEES (1) LIMITED

Active
Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 15 Jan 2024

HOLMES, Andrew John

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born February 1964
Director
Appointed 14 Oct 2016
Resigned 23 Sept 2020

MAGENIS, Ian Donald

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1965
Director
Appointed 14 Oct 2016
Resigned 17 Dec 2024

MANCINI, Anthony

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born January 1966
Director
Appointed 14 Oct 2016
Resigned 16 Jan 2024

ROBINSON, Beverley Jane

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1965
Director
Appointed 14 Oct 2016
Resigned 30 Nov 2020

STANISTREET, Ian Henry

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born January 1960
Director
Appointed 14 Oct 2016
Resigned 31 Mar 2021

TARRANT, Gary

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 15 Jan 2024
Resigned 22 Jan 2026

Persons with significant control

7

1 Active
6 Ceased

Trinity Property Group Limited

Active
Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024

Mr Neil Martin Inman

Ceased
17/21 Chorlton Street, ManchesterM1 3HY
Born October 1965

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 15 Jan 2024

Mr Anthony Mancini

Ceased
17/21 Chorlton Street, ManchesterM1 3HY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 15 Jan 2024

Mr Ian Donald Magenis

Ceased
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1965

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 15 Jan 2024

Mr Ian Henry Stanistreet

Ceased
17/21 Chorlton Street, ManchesterM1 3HY
Born January 1960

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 04 Feb 2022

Ms Beverley Jane Robinson

Ceased
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1965

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 04 Feb 2022

Mr Andrew John Holmes

Ceased
17/21 Chorlton Street, ManchesterM1 3HY
Born February 1964

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
23 January 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2016
NEWINCIncorporation