Company NameHullbridge Residents Company Limited
DirectorKristian Alexander Sullivan
Company StatusActive
Company Number01439207
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kristian Alexander Sullivan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(36 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusCurrent
Appointed30 September 2015(36 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMrs Gladys Mason
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 1995)
RoleSecretary
Correspondence AddressFlat 10 The Cedars
South Woodham Ferrers
Chelmsford
Essex
CM3 5JD
Director NameLeonard Richard Spooner
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 April 2002)
RoleRetired
Correspondence AddressFlat 12 The Cedars
South Woodham Ferrers
Chelmsford
Essex
CM3 5JD
Secretary NameMrs Gladys Mason
NationalityBritish
StatusResigned
Appointed14 March 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressFlat 10 The Cedars
South Woodham Ferrers
Chelmsford
Essex
CM3 5JD
Secretary NameJean Hardy
NationalityBritish
StatusResigned
Appointed11 May 1995(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressFlat No 5 The Cedars
South Woodham Ferrers
Chelmsford
CM3 5JD
Director NameGeorge Barry Maynard
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(22 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2010)
RoleRetired
Correspondence AddressFlat 8 The Cedars
Hullbridge Road
South Woodham Ferrers
Essex
CM3 5JD
Director NameDavid Walter Peffer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2008)
RoleRetired
Correspondence Address8 Green Mead
South Woodham Ferrers
Essex
CM3 5NL
Secretary NameDavid Walter Peffer
NationalityBritish
StatusResigned
Appointed24 March 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2008)
RoleRetired
Correspondence Address8 Green Mead
South Woodham Ferrers
Essex
CM3 5NL
Director NameMr Terence Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 June 2011)
RolePlumber Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Cedars Hullbridge Road
South Woodham Ferrers
Essex
CM3 5JD
Secretary NameMr Terence Hall
NationalityBritish
StatusResigned
Appointed25 June 2008(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2010)
RolePlumber Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Cedars Hullbridge Road
South Woodham Ferrers
Essex
CM3 5JD
Director NameLawrence James Ladbrook(Snr)
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(31 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF
Secretary NameCarol Sullivan
NationalityBritish
StatusResigned
Appointed14 August 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF
Director NameMr James Victor Sullivan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(36 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF

Location

Registered Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £5Dennis Arthur Bench & Elaine Bench
5.56%
Ordinary
1 at £5Diana Mary Quorn & Peter James Quorne
5.56%
Ordinary
1 at £5Dr R. Patel
5.56%
Ordinary
1 at £5G. Maynard
5.56%
Ordinary
1 at £5Gary Michael Millard
5.56%
Ordinary
1 at £5Kathryn Jane Watson & David Robert Hawes
5.56%
Ordinary
1 at £5L. Platts
5.56%
Ordinary
1 at £5Miss Jean Hardy
5.56%
Ordinary
1 at £5Mr A. Robinson
5.56%
Ordinary
1 at £5Mr A.c. Edlin
5.56%
Ordinary
1 at £5Mr B.e.l. Dellar
5.56%
Ordinary
1 at £5Mr J. Dickinson
5.56%
Ordinary
1 at £5Mr L. Ladbrook
5.56%
Ordinary
1 at £5Mrs E. Spooner
5.56%
Ordinary
1 at £5R.a. Hillis
5.56%
Ordinary
1 at £5Ramesh Patel
5.56%
Ordinary
2 at £5D. Sherwin
11.11%
Ordinary

Financials

Year2014
Net Worth£14,790
Current Liabilities£5,871

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
16 January 2023Accounts for a small company made up to 30 September 2022 (7 pages)
5 April 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
14 February 2022Accounts for a small company made up to 30 September 2021 (7 pages)
28 May 2021Accounts for a small company made up to 30 September 2020 (6 pages)
22 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 September 2019 (6 pages)
24 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
26 June 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
1 March 2019Accounts for a small company made up to 30 September 2018 (7 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 May 2018Accounts for a small company made up to 30 September 2017 (8 pages)
15 March 2018Notification of Kristian Sullivan as a person with significant control on 1 March 2018 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
10 April 2017Accounts for a small company made up to 30 September 2016 (5 pages)
10 April 2017Accounts for a small company made up to 30 September 2016 (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
15 April 2016Appointment of Mr Kristian Sullivan as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Mr Kristian Sullivan as a director on 13 April 2016 (2 pages)
15 April 2016Termination of appointment of James Victor Sullivan as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of James Victor Sullivan as a director on 13 April 2016 (1 page)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 90
(5 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 90
(5 pages)
27 October 2015Appointment of Mr James Victor Sullivan as a director on 30 September 2015 (2 pages)
27 October 2015Appointment of Essex Properties Ltd as a secretary on 30 September 2015 (2 pages)
27 October 2015Appointment of Mr James Victor Sullivan as a director on 30 September 2015 (2 pages)
27 October 2015Termination of appointment of James Victor Sullivan as a secretary on 30 September 2015 (1 page)
27 October 2015Termination of appointment of James Victor Sullivan as a secretary on 30 September 2015 (1 page)
27 October 2015Termination of appointment of Lawrence James Ladbrook(Snr) as a director on 18 August 2015 (1 page)
27 October 2015Appointment of Essex Properties Ltd as a secretary on 30 September 2015 (2 pages)
27 October 2015Termination of appointment of Lawrence James Ladbrook(Snr) as a director on 18 August 2015 (1 page)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 90
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 90
(5 pages)
11 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
11 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 90
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 90
(5 pages)
18 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
18 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
16 January 2014Termination of appointment of Carol Sullivan as a secretary (1 page)
16 January 2014Appointment of Mr James Victor Sullivan as a secretary (2 pages)
16 January 2014Appointment of Mr James Victor Sullivan as a secretary (2 pages)
16 January 2014Termination of appointment of Carol Sullivan as a secretary (1 page)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
31 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Terence Hall as a director (2 pages)
12 July 2011Termination of appointment of Terence Hall as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
17 March 2011Secretary's details changed for Carol Sullivan Potter on 16 March 2011 (1 page)
17 March 2011Secretary's details changed for Carol Sullivan Potter on 16 March 2011 (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Terence Hall on 16 March 2011 (2 pages)
17 March 2011Director's details changed for Terence Hall on 16 March 2011 (2 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
19 August 2010Appointment of Lawrence James Ladbrook as a director (3 pages)
19 August 2010Termination of appointment of Terence Hall as a secretary (2 pages)
19 August 2010Current accounting period extended from 29 September 2010 to 30 September 2010 (3 pages)
19 August 2010Appointment of Carol Sullivan Potter as a secretary (3 pages)
19 August 2010Appointment of Carol Sullivan Potter as a secretary (3 pages)
19 August 2010Current accounting period extended from 29 September 2010 to 30 September 2010 (3 pages)
19 August 2010Termination of appointment of George Maynard as a director (2 pages)
19 August 2010Termination of appointment of Terence Hall as a secretary (2 pages)
19 August 2010Appointment of Lawrence James Ladbrook as a director (3 pages)
19 August 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of George Maynard as a director (2 pages)
19 August 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 August 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (17 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (17 pages)
22 July 2009Full accounts made up to 28 September 2008 (11 pages)
22 July 2009Full accounts made up to 28 September 2008 (11 pages)
9 April 2009Return made up to 14/03/09; full list of members (10 pages)
9 April 2009Return made up to 14/03/09; full list of members (10 pages)
21 July 2008Director and secretary appointed terence hall (2 pages)
21 July 2008Director and secretary appointed terence hall (2 pages)
15 May 2008Appointment terminated director and secretary david peffer (1 page)
15 May 2008Appointment terminated director and secretary david peffer (1 page)
10 April 2008Return made up to 14/03/08; full list of members (10 pages)
10 April 2008Return made up to 14/03/08; full list of members (10 pages)
21 February 2008Full accounts made up to 29 September 2007 (10 pages)
21 February 2008Full accounts made up to 29 September 2007 (10 pages)
22 July 2007Full accounts made up to 29 September 2006 (11 pages)
22 July 2007Full accounts made up to 29 September 2006 (11 pages)
4 April 2007Return made up to 14/03/07; full list of members (12 pages)
4 April 2007Return made up to 14/03/07; full list of members (12 pages)
2 August 2006Full accounts made up to 29 September 2005 (9 pages)
2 August 2006Full accounts made up to 29 September 2005 (9 pages)
4 April 2006Return made up to 14/03/06; full list of members (12 pages)
4 April 2006Return made up to 14/03/06; full list of members (12 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
31 January 2005Full accounts made up to 29 September 2004 (9 pages)
31 January 2005Full accounts made up to 29 September 2004 (9 pages)
29 July 2004Return made up to 14/03/04; full list of members (14 pages)
29 July 2004Return made up to 14/03/04; full list of members (14 pages)
20 February 2004Full accounts made up to 29 September 2003 (9 pages)
20 February 2004Full accounts made up to 29 September 2003 (9 pages)
5 January 2004Return made up to 14/03/03; full list of members (13 pages)
5 January 2004Return made up to 14/03/03; full list of members (13 pages)
15 January 2003Full accounts made up to 29 September 2002 (9 pages)
15 January 2003Full accounts made up to 29 September 2002 (9 pages)
8 October 2002Return made up to 14/03/02; full list of members (11 pages)
8 October 2002Return made up to 14/03/02; full list of members (11 pages)
17 June 2002Full accounts made up to 29 September 2001 (9 pages)
17 June 2002Full accounts made up to 29 September 2001 (9 pages)
13 June 2002Registered office changed on 13/06/02 from: flat 12, the cedars hullbridge road south woodham ferrers essex CM3 5JD (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: flat 12, the cedars hullbridge road south woodham ferrers essex CM3 5JD (1 page)
17 April 2001Return made up to 14/03/01; full list of members (8 pages)
17 April 2001Return made up to 14/03/01; full list of members (8 pages)
28 December 2000Full accounts made up to 29 September 2000 (9 pages)
28 December 2000Full accounts made up to 29 September 2000 (9 pages)
10 May 2000Return made up to 14/03/00; full list of members (12 pages)
10 May 2000Return made up to 14/03/00; full list of members (12 pages)
27 March 2000Full accounts made up to 29 September 1999 (10 pages)
27 March 2000Full accounts made up to 29 September 1999 (10 pages)
19 April 1999Return made up to 14/03/99; full list of members (6 pages)
19 April 1999Return made up to 14/03/99; full list of members (6 pages)
4 March 1999Full accounts made up to 29 September 1998 (10 pages)
4 March 1999Full accounts made up to 29 September 1998 (10 pages)
2 February 1998Full accounts made up to 29 September 1997 (10 pages)
2 February 1998Full accounts made up to 29 September 1997 (10 pages)
7 April 1997Return made up to 14/03/97; full list of members (6 pages)
7 April 1997Return made up to 14/03/97; full list of members (6 pages)
5 March 1997Full accounts made up to 29 September 1996 (10 pages)
5 March 1997Full accounts made up to 29 September 1996 (10 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
14 March 1996Return made up to 14/03/96; no change of members (4 pages)
14 March 1996Return made up to 14/03/96; no change of members (4 pages)
28 February 1996Full accounts made up to 29 September 1995 (12 pages)
28 February 1996Full accounts made up to 29 September 1995 (12 pages)
3 May 1995Return made up to 14/03/95; full list of members (6 pages)
3 May 1995Return made up to 14/03/95; full list of members (6 pages)
13 April 1995Full accounts made up to 29 September 1994 (12 pages)
13 April 1995Full accounts made up to 29 September 1994 (12 pages)
23 July 1979Incorporation (13 pages)
23 July 1979Incorporation (13 pages)