Braintree
Essex
CM7 1JP
Director Name | Ms Yvonne Ann Orford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Ms Anne Teresa Crowley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Philip Alexander Liggett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Geoffrey Thomas Smith |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 February 2000) |
Role | Retired |
Correspondence Address | 6 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Mrs Olive Irene Walter |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 September 2001) |
Role | Widow |
Correspondence Address | 2 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Mrs Ruth Anne Hammond |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 April 2005) |
Role | Retired |
Correspondence Address | 5 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Mr William Fraser |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 1997) |
Role | Retired |
Correspondence Address | 3 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Mrs Jeanie McWhirter Carpenter |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 April 2003) |
Role | Widow |
Correspondence Address | 4 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Mrs Brenda Lilian Bateman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 May 1992) |
Role | Retired - Exlibrary Assistant |
Correspondence Address | 1 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Secretary Name | Mrs Jeanie McWhirter Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 February 2000) |
Role | Company Director |
Correspondence Address | 4 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Mr Richard Chamberlain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(10 years after company formation) |
Appointment Duration | 11 years (resigned 20 May 2003) |
Role | Antiques Dealer |
Correspondence Address | 1 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Director Name | Margaret Bentley |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 3 St Andrew Mews St Andrew Street Hertford SG14 1HG |
Director Name | Jacqueline Bobbie Adams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Haultwick Hall Haultwick Ware Hertfordshire SG11 1JQ |
Secretary Name | Anthony Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Herne House 68 Birchanger Lane, Birchanger Bishop's Stortford Hertfordshire CM23 5QA |
Director Name | David John Miles |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Andrew Mews Saint Andrew Street Hertford Hertfordshire SG14 1HG |
Director Name | Tristan Johnston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Andrew Mews Hertford Hertfordshire SG14 1HG |
Registered Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
16 December 2023 | Appointment of Mr Philip Alexander Liggett as a director on 7 December 2023 (2 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page) |
18 January 2022 | Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Termination of appointment of David John Miles as a director on 1 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 July 2018 | Appointment of Ms Anne Teresa Crowley as a director on 18 May 2018 (2 pages) |
20 July 2018 | Appointment of Ms Yvonne Ann Orford as a director on 18 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Tristan Johnston as a director on 30 September 2017 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
10 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
27 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
27 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
31 March 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Anthony Hine as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony Hine as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 31 March 2015 (2 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
12 May 2010 | Annual return made up to 1 May 2010 no member list (3 pages) |
12 May 2010 | Director's details changed for David John Miles on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 no member list (3 pages) |
12 May 2010 | Director's details changed for Tristan Johnston on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Tristan Johnston on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Tristan Johnston on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 no member list (3 pages) |
12 May 2010 | Director's details changed for David John Miles on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for David John Miles on 1 May 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 May 2009 | Annual return made up to 01/05/09 (2 pages) |
6 May 2009 | Annual return made up to 01/05/09 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Annual return made up to 01/05/08 (2 pages) |
1 May 2008 | Annual return made up to 01/05/08 (2 pages) |
3 October 2007 | Annual return made up to 30/06/07 (2 pages) |
3 October 2007 | Annual return made up to 30/06/07 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 August 2006 | Annual return made up to 30/06/06 (2 pages) |
2 August 2006 | Annual return made up to 30/06/06 (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 August 2005 | Annual return made up to 30/06/05 (2 pages) |
10 August 2005 | Annual return made up to 30/06/05 (2 pages) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling braintree essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling braintree essex CM7 5DR (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Location of register of members (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 July 2004 | Annual return made up to 30/06/04 (2 pages) |
7 July 2004 | Annual return made up to 30/06/04 (2 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Annual return made up to 30/06/03
|
4 September 2003 | Annual return made up to 30/06/03
|
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
15 April 2003 | Annual return made up to 30/06/02 (5 pages) |
15 April 2003 | Annual return made up to 30/06/02 (5 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Annual return made up to 30/06/01
|
18 July 2001 | Annual return made up to 30/06/01
|
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Annual return made up to 30/06/00 (5 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Annual return made up to 30/06/00 (5 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
5 February 2000 | Annual return made up to 30/06/99
|
5 February 2000 | Annual return made up to 30/06/99
|
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
16 July 1998 | Annual return made up to 30/06/98
|
16 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 July 1998 | Annual return made up to 30/06/98
|
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: cecil house st andrew street hertford herts SG14 1JW (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: cecil house st andrew street hertford herts SG14 1JW (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
9 July 1997 | Annual return made up to 30/06/97 (6 pages) |
9 July 1997 | Annual return made up to 30/06/97 (6 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
11 July 1996 | Annual return made up to 30/06/96 (6 pages) |
11 July 1996 | Annual return made up to 30/06/96 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1995 | Annual return made up to 30/06/95 (6 pages) |
1 September 1995 | Annual return made up to 30/06/95 (6 pages) |