South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary Name | Essex Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2015(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Director Name | Mrs Gladys Mason |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 1995) |
Role | Secretary |
Correspondence Address | Flat 10 The Cedars South Woodham Ferrers Chelmsford Essex CM3 5JD |
Director Name | Leonard Richard Spooner |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 April 2002) |
Role | Retired |
Correspondence Address | Flat 12 The Cedars South Woodham Ferrers Chelmsford Essex CM3 5JD |
Secretary Name | Mrs Gladys Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Flat 10 The Cedars South Woodham Ferrers Chelmsford Essex CM3 5JD |
Secretary Name | Jean Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Flat No 5 The Cedars South Woodham Ferrers Chelmsford CM3 5JD |
Director Name | George Barry Maynard |
---|---|
Date of Birth | June 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 August 2010) |
Role | Retired |
Correspondence Address | Flat 8 The Cedars Hullbridge Road South Woodham Ferrers Essex CM3 5JD |
Director Name | David Walter Peffer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2008) |
Role | Retired |
Correspondence Address | 8 Green Mead South Woodham Ferrers Essex CM3 5NL |
Secretary Name | David Walter Peffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2008) |
Role | Retired |
Correspondence Address | 8 Green Mead South Woodham Ferrers Essex CM3 5NL |
Director Name | Mr Terence Hall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2011) |
Role | Plumber Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Cedars Hullbridge Road South Woodham Ferrers Essex CM3 5JD |
Secretary Name | Mr Terence Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2010) |
Role | Plumber Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Cedars Hullbridge Road South Woodham Ferrers Essex CM3 5JD |
Director Name | Lawrence James Ladbrook(Snr) |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Essex CM3 5XF |
Secretary Name | Carol Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Essex CM3 5XF |
Secretary Name | Mr James Victor Sullivan |
---|---|
Status | Resigned |
Appointed | 30 April 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Essex CM3 5XF |
Director Name | Mr James Victor Sullivan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Essex CM3 5XF |
Registered Address | 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 60 other UK companies use this postal address |
1 at £5 | Dennis Arthur Bench & Elaine Bench 5.56% Ordinary |
---|---|
1 at £5 | Diana Mary Quorn & Peter James Quorne 5.56% Ordinary |
1 at £5 | Dr R. Patel 5.56% Ordinary |
1 at £5 | G. Maynard 5.56% Ordinary |
1 at £5 | Gary Michael Millard 5.56% Ordinary |
1 at £5 | Kathryn Jane Watson & David Robert Hawes 5.56% Ordinary |
1 at £5 | L. Platts 5.56% Ordinary |
1 at £5 | Miss Jean Hardy 5.56% Ordinary |
1 at £5 | Mr A. Robinson 5.56% Ordinary |
1 at £5 | Mr A.c. Edlin 5.56% Ordinary |
1 at £5 | Mr B.e.l. Dellar 5.56% Ordinary |
1 at £5 | Mr J. Dickinson 5.56% Ordinary |
1 at £5 | Mr L. Ladbrook 5.56% Ordinary |
1 at £5 | Mrs E. Spooner 5.56% Ordinary |
1 at £5 | R.a. Hillis 5.56% Ordinary |
1 at £5 | Ramesh Patel 5.56% Ordinary |
2 at £5 | D. Sherwin 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,790 |
Current Liabilities | £5,871 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
---|---|
16 January 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
14 February 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
28 May 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
22 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
26 June 2019 | Registered 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 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
1 March 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
9 July 2018 | Resolutions
|
8 May 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
15 March 2018 | Notification of Kristian Sullivan as a person with significant control on 1 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
10 April 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
10 April 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
26 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
26 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
15 April 2016 | Appointment of Mr Kristian Sullivan as a director on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Kristian Sullivan as a director on 13 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of James Victor Sullivan as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of James Victor Sullivan as a director on 13 April 2016 (1 page) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 October 2015 | Appointment of Mr James Victor Sullivan as a director on 30 September 2015 (2 pages) |
27 October 2015 | Appointment of Essex Properties Ltd as a secretary on 30 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr James Victor Sullivan as a director on 30 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of James Victor Sullivan as a secretary on 30 September 2015 (1 page) |
27 October 2015 | Termination of appointment of James Victor Sullivan as a secretary on 30 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Lawrence James Ladbrook(Snr) as a director on 18 August 2015 (1 page) |
27 October 2015 | Appointment of Essex Properties Ltd as a secretary on 30 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Lawrence James Ladbrook(Snr) as a director on 18 August 2015 (1 page) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
11 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
18 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
16 January 2014 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
16 January 2014 | Appointment of Mr James Victor Sullivan as a secretary (2 pages) |
16 January 2014 | Appointment of Mr James Victor Sullivan as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Terence Hall as a director (2 pages) |
12 July 2011 | Termination of appointment of Terence Hall as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
17 March 2011 | Secretary's details changed for Carol Sullivan Potter on 16 March 2011 (1 page) |
17 March 2011 | Secretary's details changed for Carol Sullivan Potter on 16 March 2011 (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Director's details changed for Terence Hall on 16 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Terence Hall on 16 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Appointment of Lawrence James Ladbrook as a director (3 pages) |
19 August 2010 | Termination of appointment of Terence Hall as a secretary (2 pages) |
19 August 2010 | Current accounting period extended from 29 September 2010 to 30 September 2010 (3 pages) |
19 August 2010 | Appointment of Carol Sullivan Potter as a secretary (3 pages) |
19 August 2010 | Appointment of Carol Sullivan Potter as a secretary (3 pages) |
19 August 2010 | Current accounting period extended from 29 September 2010 to 30 September 2010 (3 pages) |
19 August 2010 | Termination of appointment of George Maynard as a director (2 pages) |
19 August 2010 | Termination of appointment of Terence Hall as a secretary (2 pages) |
19 August 2010 | Appointment of Lawrence James Ladbrook as a director (3 pages) |
19 August 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of George Maynard as a director (2 pages) |
19 August 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 August 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (17 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (17 pages) |
22 July 2009 | Full accounts made up to 28 September 2008 (11 pages) |
22 July 2009 | Full accounts made up to 28 September 2008 (11 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
21 July 2008 | Director and secretary appointed terence hall (2 pages) |
21 July 2008 | Director and secretary appointed terence hall (2 pages) |
15 May 2008 | Appointment terminated director and secretary david peffer (1 page) |
15 May 2008 | Appointment terminated director and secretary david peffer (1 page) |
10 April 2008 | Return made up to 14/03/08; full list of members (10 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (10 pages) |
21 February 2008 | Full accounts made up to 29 September 2007 (10 pages) |
21 February 2008 | Full accounts made up to 29 September 2007 (10 pages) |
22 July 2007 | Full accounts made up to 29 September 2006 (11 pages) |
22 July 2007 | Full accounts made up to 29 September 2006 (11 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (12 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (12 pages) |
2 August 2006 | Full accounts made up to 29 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 29 September 2005 (9 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (12 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (12 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 29 September 2004 (9 pages) |
31 January 2005 | Full accounts made up to 29 September 2004 (9 pages) |
29 July 2004 | Return made up to 14/03/04; full list of members (14 pages) |
29 July 2004 | Return made up to 14/03/04; full list of members (14 pages) |
20 February 2004 | Full accounts made up to 29 September 2003 (9 pages) |
20 February 2004 | Full accounts made up to 29 September 2003 (9 pages) |
5 January 2004 | Return made up to 14/03/03; full list of members (13 pages) |
5 January 2004 | Return made up to 14/03/03; full list of members (13 pages) |
15 January 2003 | Full accounts made up to 29 September 2002 (9 pages) |
15 January 2003 | Full accounts made up to 29 September 2002 (9 pages) |
8 October 2002 | Return made up to 14/03/02; full list of members (11 pages) |
8 October 2002 | Return made up to 14/03/02; full list of members (11 pages) |
17 June 2002 | Full accounts made up to 29 September 2001 (9 pages) |
17 June 2002 | Full accounts made up to 29 September 2001 (9 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: flat 12, the cedars hullbridge road south woodham ferrers essex CM3 5JD (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: flat 12, the cedars hullbridge road south woodham ferrers essex CM3 5JD (1 page) |
17 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 September 2000 (9 pages) |
28 December 2000 | Full accounts made up to 29 September 2000 (9 pages) |
10 May 2000 | Return made up to 14/03/00; full list of members (12 pages) |
10 May 2000 | Return made up to 14/03/00; full list of members (12 pages) |
27 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
27 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
19 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 29 September 1998 (10 pages) |
4 March 1999 | Full accounts made up to 29 September 1998 (10 pages) |
2 February 1998 | Full accounts made up to 29 September 1997 (10 pages) |
2 February 1998 | Full accounts made up to 29 September 1997 (10 pages) |
7 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 29 September 1996 (10 pages) |
5 March 1997 | Full accounts made up to 29 September 1996 (10 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 29 September 1995 (12 pages) |
28 February 1996 | Full accounts made up to 29 September 1995 (12 pages) |
3 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
13 April 1995 | Full accounts made up to 29 September 1994 (12 pages) |
13 April 1995 | Full accounts made up to 29 September 1994 (12 pages) |
23 July 1979 | Incorporation (13 pages) |
23 July 1979 | Incorporation (13 pages) |