Background WavePink WaveYellow Wave

SCANLANS CONSULTANT SURVEYORS LLP (OC348425)

SCANLANS CONSULTANT SURVEYORS LLP (OC348425) is an active UK company. incorporated on 7 September 2009. with registered office in Hemel Hempstead. SCANLANS CONSULTANT SURVEYORS LLP has been registered for 16 years.

Company Number
OC348425
Status
active
Type
llp
Incorporated
7 September 2009
Age
16 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANLANS CONSULTANT SURVEYORS LLP

SCANLANS CONSULTANT SURVEYORS LLP is an active company incorporated on 7 September 2009 with the registered office located in Hemel Hempstead. SCANLANS CONSULTANT SURVEYORS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC348425

LLP Company

Age

16 Years

Incorporated 7 September 2009

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 19 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

13

2 Active
11 Resigned

SCANLANS PROPERTY CONSULTANTS LIMITED

Active
Mark Road, Hemel HempsteadHP2 7DN
Corporate llp designated member
Appointed 15 Jan 2024

TRINITY PROPERTY GROUP LIMITED

Active
Mark Road, Hemel HempsteadHP2 7DN
Corporate llp designated member
Appointed 15 Jan 2024

ANDREW, Simon John

Resigned
28 Hill Top Avenue, CheadleSK8 7HY
Born April 1962
Llp designated member
Appointed 07 Sept 2009
Resigned 31 Mar 2012

HOLMES, Andrew John

Resigned
19 Grays Wood, HorleyRH6 9UT
Born February 1964
Llp designated member
Appointed 07 Sept 2009
Resigned 30 Sept 2019

INMAN, Neil Martin

Resigned
High Street, SolihullB93 0LL
Born October 1965
Llp designated member
Appointed 07 Sept 2009
Resigned 15 Jan 2024

MAGENIS, Ian Donald

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1965
Llp designated member
Appointed 01 Apr 2016
Resigned 31 Mar 2020

MANCINI, Anthony

Resigned
Rossendale Avenue, BurnleyBB11 5PZ
Born January 1966
Llp designated member
Appointed 07 Sept 2009
Resigned 30 Sept 2020

MANSON, Philip

Resigned
High Street, SolihullB93 0LL
Born October 1977
Llp designated member
Appointed 01 Apr 2021
Resigned 30 Nov 2022

MCKEE, David John

Resigned
Alphin Reach, 15 Park Lane, OldhamOL3 7DX
Born December 1954
Llp designated member
Appointed 07 Sept 2009
Resigned 31 Mar 2017

ROBINSON, Beverley Jane

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1965
Llp designated member
Appointed 01 Apr 2013
Resigned 30 Nov 2020

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Born January 1960
Llp designated member
Appointed 07 Sept 2009
Resigned 31 Mar 2021

SASSHELFCO 221 LTD 07025065

Resigned
Mosley Street, ManchesterM2 3HR
Corporate llp designated member
Appointed 07 Sept 2009
Resigned 01 Apr 2016

ROSE, Tracey

Resigned
High Street, SolihullB93 0LL
Born January 1966
Llp member
Appointed 24 Nov 2022
Resigned 15 Jan 2024

Persons with significant control

1

Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 June 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
16 April 2024
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 April 2024
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
29 January 2024
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
29 January 2024
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 January 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 January 2024
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
25 October 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
30 November 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Confirmation Statement With No Updates
3 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 April 2021
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 November 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 October 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
LLCS01LLCS01
Confirmation Statement With No Updates
24 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2016
LLTM01LLTM01
Confirmation Statement With Updates
25 July 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 July 2016
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2016
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 February 2016
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
10 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 February 2015
LLAP01LLAP01
Change Of Status Limited Liability Partnership
3 February 2015
LLDE01LLDE01
Change Of Status Limited Liability Partnership
12 January 2015
LLDE01LLDE01
Change Of Status Limited Liability Partnership
16 December 2014
LLDE01LLDE01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 September 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
11 September 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
10 September 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 September 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 September 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2010
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
31 August 2010
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership
23 August 2010
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2010
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Shortened
29 March 2010
LLAA01LLAA01
Legacy
27 March 2010
LLMG01LLMG01
Legacy
7 September 2009
LLP2LLP2