Harlow
CM20 2BN
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Ms Sally Ann Paveley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 1997) |
Role | Teacher |
Correspondence Address | 14 Carlton House Hounslow Middlesex TW4 5LD |
Director Name | Mrs Constance Mildred Ricketts |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 1997) |
Role | Retired |
Correspondence Address | 3 Carlton House Hounslow Middlesex TW4 5LD |
Secretary Name | Mrs Constance Mildred Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 3 Carlton House Hounslow Middlesex TW4 5LD |
Director Name | Alexander McIlwraith |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 October 1997) |
Role | Retired |
Correspondence Address | 13 Carlton House Hanworth Road Hounslow Middlesex TW4 5LD |
Director Name | Miss Susanne Lynch |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 July 2014) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 5 Carlton House Hanworth Road Hounslow Middlesex TW4 5LD |
Director Name | Paul Shlovogt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 November 2006) |
Role | Road Worker |
Correspondence Address | 10 Carlton House Hanworth Road Hounslow Middlesex TW4 5LD |
Secretary Name | Miss Susanne Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2002) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 5 Carlton House Hanworth Road Hounslow Middlesex TW4 5LD |
Secretary Name | Chantal Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 15 Saint Stephens Road Hounslow Middlesex TW3 2BH |
Director Name | Martin Maclauchlin Leslie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(30 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 April 2004) |
Role | Retired |
Correspondence Address | 16 Mill Road Haverhill Suffolk CB9 8BD |
Secretary Name | Martin Maclauchlin Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(30 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2004) |
Role | Retired |
Correspondence Address | 16 Mill Road Haverhill Suffolk CB9 8BD |
Director Name | Simon Andrew Brindle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 July 2014) |
Role | Immigration Officer |
Country of Residence | England |
Correspondence Address | Flat 1 Carlton House 458 Hanworth Road Hounslow Middlesex TW4 5LD |
Secretary Name | Mr Roger Alan Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Carol Lyn Verity |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Carlton House 458 Hanworth Road Hounslow Middlesex TW4 5LD |
Director Name | Miss Sharon Lesley McDonald |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(41 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Miss Joy Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Carlton House 458 Hanworth Road Hounslow TW4 5LD |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 March 2018) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
13 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 24 June 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 24 June 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 8 November 2021 with updates (6 pages) |
7 June 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
3 March 2021 | Termination of appointment of Joy Lunn as a director on 16 February 2021 (1 page) |
8 January 2021 | Appointment of Miss Sharon Lesley Mcdonald as a director on 8 January 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
6 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
19 February 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
4 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
4 June 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
26 January 2018 | Micro company accounts made up to 24 June 2017 (3 pages) |
26 January 2018 | Micro company accounts made up to 24 June 2017 (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
3 February 2015 | Termination of appointment of Sharon Mcdonald as a director on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Sharon Mcdonald as a director on 27 January 2015 (1 page) |
9 December 2014 | Termination of appointment of Susanne Lynch as a director on 25 July 2014 (1 page) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Simon Andrew Brindle as a director on 25 July 2014 (1 page) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Susanne Lynch as a director on 25 July 2014 (1 page) |
9 December 2014 | Termination of appointment of Simon Andrew Brindle as a director on 25 July 2014 (1 page) |
16 October 2014 | Appointment of Miss Joy Lunn as a director on 12 October 2014 (2 pages) |
16 October 2014 | Appointment of Miss Joy Lunn as a director on 12 October 2014 (2 pages) |
6 August 2014 | Appointment of Sharon Mcdonald as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Sharon Mcdonald as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Sharon Mcdonald as a director on 6 August 2014 (2 pages) |
9 June 2014 | Termination of appointment of Carol Verity as a director (1 page) |
9 June 2014 | Termination of appointment of Carol Verity as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
12 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Carol Lyn Verity on 4 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Carol Lyn Verity on 4 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Carol Lyn Verity on 4 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 12 December 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
13 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Secretary's details changed for Urban Owners Limited on 3 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Urban Owners Limited on 3 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Urban Owners Limited on 3 December 2012 (2 pages) |
18 April 2012 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
18 April 2012 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Termination of appointment of Roger Holdaway as a secretary (1 page) |
30 December 2011 | Termination of appointment of Roger Holdaway as a secretary (1 page) |
15 August 2011 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 15 August 2011 (2 pages) |
15 August 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
15 August 2011 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 15 August 2011 (2 pages) |
15 August 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Director's details changed for Simon Andrew Brindle on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Carol Lyn Verity on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Carol Lyn Verity on 20 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Director's details changed for Miss Susanne Lynch on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Simon Andrew Brindle on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Miss Susanne Lynch on 20 November 2009 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (10 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (10 pages) |
18 April 2008 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (6 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
29 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
23 March 2006 | Total exemption full accounts made up to 24 June 2004 (12 pages) |
23 March 2006 | Total exemption full accounts made up to 24 June 2004 (12 pages) |
23 March 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
23 March 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
14 March 2005 | Return made up to 20/11/04; change of members (7 pages) |
14 March 2005 | Return made up to 20/11/04; change of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
28 June 2004 | Total exemption full accounts made up to 24 June 2003 (12 pages) |
28 June 2004 | Total exemption full accounts made up to 24 June 2003 (12 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 20/11/03; full list of members
|
17 May 2004 | Return made up to 20/11/03; full list of members
|
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Total exemption full accounts made up to 24 June 2002 (12 pages) |
27 January 2004 | Total exemption full accounts made up to 24 June 2002 (12 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Return made up to 20/11/02; change of members
|
23 September 2003 | Return made up to 20/11/02; change of members
|
29 July 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 20/11/01; full list of members (7 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Return made up to 20/11/01; full list of members (7 pages) |
4 March 2002 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 20/11/00; change of members (7 pages) |
20 August 2001 | Return made up to 20/11/00; change of members (7 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (12 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (12 pages) |
22 April 2000 | Full accounts made up to 24 June 1999 (12 pages) |
22 April 2000 | Full accounts made up to 24 June 1999 (12 pages) |
15 February 2000 | Return made up to 20/10/99; change of members (6 pages) |
15 February 2000 | Return made up to 20/10/99; change of members (6 pages) |
24 April 1999 | Full accounts made up to 24 June 1998 (11 pages) |
24 April 1999 | Full accounts made up to 24 June 1998 (11 pages) |
24 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
19 May 1998 | Return made up to 20/11/97; change of members (6 pages) |
19 May 1998 | Return made up to 20/11/97; change of members (6 pages) |
23 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
23 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
6 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
6 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
6 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
6 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
26 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
26 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 24 June 1995 (9 pages) |
15 January 1996 | Full accounts made up to 24 June 1995 (9 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Memorandum and Articles of Association (10 pages) |
1 August 1995 | Memorandum and Articles of Association (10 pages) |