Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director Name | Mr Richard Tucker |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Barber |
Country of Residence | England |
Correspondence Address | Carringtons Residential Management Limited The Lod Stadium Way Harlow Essex CM19 5FP |
Director Name | Ms Aimee Nicole Selling |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Carringtons Residential Management Limited The Lod Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(37 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Director Name | Mr Roger Charles Nichols |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Finance Officer |
Correspondence Address | 6 The Laurels Buckhurst Hill Essex IG9 5NT |
Director Name | Miss Vera Mae Roberts |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 November 2001) |
Role | Retired |
Correspondence Address | 7 The Laurels Buckhurst Hill Essex IG9 5NT |
Director Name | Pauline Edith Snyder |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 April 2001) |
Role | Retired |
Correspondence Address | Flat 2 The Laurels Buckhurst Hill Essex IG9 5NT |
Secretary Name | Mr Roger Charles Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 6 The Laurels Buckhurst Hill Essex IG9 5NT |
Director Name | Nicholas Capsey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2006) |
Role | Account Manager |
Correspondence Address | 4 The Laurels Palmerston Road Buckhurst Hill Essex IG9 5NT |
Director Name | Gregory Mark Spence |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2007) |
Role | Taxi Driver |
Correspondence Address | 9 The Laurels Palmerston Road Buckhurst Hill Essex IG9 5NT |
Director Name | Mr Mark Waldron |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(17 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 09 April 2012) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Laurels Palmerston Road Buckhurst Hill Essex IG9 5NT |
Secretary Name | Mr Mark Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 January 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Laurels Palmerston Road Buckhurst Hill Essex IG9 5NT |
Director Name | Abbe Goodyear |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Kensington House Richmond Drive Woodford Green Essex IG8 8RJ |
Director Name | Miss Nathalie Joanne Benton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2015) |
Role | Director At Investment Bank |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mr Billy Martin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Miss Heather Anne Watterson |
---|---|
Status | Resigned |
Appointed | 21 January 2014(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Carringtons Residential Management Limited The Lod Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Philip Michael Thompson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Laurels Palmerston Road Buckhurst Hill Essex IG9 5NT |
Director Name | Mrs Louise Mantle |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(35 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Laurels Palmerston Road Buckhurst Hill Essex IG9 5NT |
Director Name | Balinor Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2019) |
Correspondence Address | 82 The Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU |
Registered Address | Carringtons Residential Management Limited The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
1 at £1 | Binit Tejani & Shraddka Rajdev 11.11% Ordinary |
---|---|
1 at £1 | Connie Mantle 11.11% Ordinary |
1 at £1 | Gordon Morris 11.11% Ordinary |
1 at £1 | Heather Anne Watterson 11.11% Ordinary |
1 at £1 | Ketan Patel 11.11% Ordinary |
1 at £1 | M.a. Waldron 11.11% Ordinary |
1 at £1 | Miss Abbe Goodyear & Miss Holly Goodyear & Miss Kerry Goodyear 11.11% Ordinary |
1 at £1 | Nathalie Joanne Benton 11.11% Ordinary |
1 at £1 | V.m. Roberts 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
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 | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
24 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
20 June 2023 | Termination of appointment of Elizabeth Callaghan-Morris as a director on 20 June 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Louise Mantle as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr Richard Tucker as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Ms Aimee Nicole Selling as a director on 30 June 2022 (2 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
16 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
15 July 2021 | Appointment of Carringtons Secretarial Services as a secretary on 1 April 2021 (2 pages) |
15 July 2021 | Termination of appointment of Heather Anne Watterson as a secretary on 1 April 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
5 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Philip Michael Thompson as a director on 17 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
19 December 2019 | Termination of appointment of Balinor Property Management Limited as a director on 22 October 2019 (1 page) |
12 December 2019 | Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to Carringtons Residential Management Limited the Lodge Stadium Way Harlow Essex CM19 5FP on 12 December 2019 (1 page) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 September 2019 | Appointment of Mrs Louise Mantle as a director on 20 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Philip Michael Thompson as a director on 6 June 2019 (2 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Balinor Property Management Limited as a director on 1 January 2018 (2 pages) |
11 December 2017 | Registered office address changed from 925 Finchley Road London NW11 7PE to 82 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 11 December 2017 (2 pages) |
11 December 2017 | Registered office address changed from 925 Finchley Road London NW11 7PE to 82 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 11 December 2017 (2 pages) |
24 November 2017 | Termination of appointment of Mark Waldron as a director on 23 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Mark Waldron as a director on 23 November 2017 (1 page) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Miss Elizabeth Callaghan-Morris as a director on 29 February 2016 (2 pages) |
30 March 2016 | Appointment of Miss Elizabeth Callaghan-Morris as a director on 29 February 2016 (2 pages) |
30 October 2015 | Termination of appointment of Nathalie Joanne Benton as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Nathalie Joanne Benton as a director on 30 October 2015 (1 page) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 February 2014 | Termination of appointment of Billy Martin as a director (1 page) |
6 February 2014 | Appointment of Miss Heather Anne Watterson as a secretary (2 pages) |
6 February 2014 | Appointment of Mr Mark Waldron as a director (2 pages) |
6 February 2014 | Appointment of Miss Heather Anne Watterson as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Mark Waldron as a secretary (1 page) |
6 February 2014 | Termination of appointment of Mark Waldron as a secretary (1 page) |
6 February 2014 | Appointment of Mr Mark Waldron as a director (2 pages) |
6 February 2014 | Termination of appointment of Billy Martin as a director (1 page) |
17 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Appointment of Miss Nathalie Joanne Benton as a director (2 pages) |
1 June 2012 | Appointment of Miss Nathalie Joanne Benton as a director (2 pages) |
31 May 2012 | Appointment of Mr Billy Martin as a director (2 pages) |
31 May 2012 | Termination of appointment of Abbe Goodyear as a director (1 page) |
31 May 2012 | Termination of appointment of Mark Waldron as a director (1 page) |
31 May 2012 | Termination of appointment of Mark Waldron as a director (1 page) |
31 May 2012 | Appointment of Mr Billy Martin as a director (2 pages) |
31 May 2012 | Termination of appointment of Abbe Goodyear as a director (1 page) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Abbe Goodyear on 22 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mark Waldron on 22 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Abbe Goodyear on 22 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mark Waldron on 22 August 2010 (2 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 September 2008 | Return made up to 23/08/08; full list of members (7 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (7 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
5 November 2007 | Return made up to 23/08/07; full list of members (5 pages) |
5 November 2007 | Return made up to 23/08/07; full list of members (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 October 2006 | Return made up to 23/08/06; full list of members (11 pages) |
18 October 2006 | Return made up to 23/08/06; full list of members (11 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
13 October 2005 | Return made up to 23/08/05; full list of members (10 pages) |
13 October 2005 | Return made up to 23/08/05; full list of members (10 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 September 2004 | Return made up to 31/07/04; full list of members (10 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 September 2004 | Return made up to 31/07/04; full list of members (10 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
4 September 2002 | Return made up to 23/08/02; full list of members (11 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members (11 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 January 2002 | Return made up to 23/08/01; full list of members (12 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 23/08/01; full list of members (12 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 6 the laurels palmerston road buckhurst essex IG9 5NT (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 6 the laurels palmerston road buckhurst essex IG9 5NT (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Return made up to 23/08/00; full list of members (10 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 September 2000 | Return made up to 23/08/00; full list of members (10 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
15 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 February 1987 | First gazette (1 page) |
17 February 1987 | First gazette (1 page) |
2 March 1984 | Incorporation (20 pages) |
2 March 1984 | Incorporation (20 pages) |