Company NameNavarre Construction Limited
DirectorJames Andrew Fay
Company StatusActive
Company Number01977440
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Fay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRae House Dane Street
Bishop's Stortford
Hertfordshire
CM23 3BT
Director NameMr John Philip Pryor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowside East Hanningfield Road
Howe Green Sandon
Chelmsford
Essex
CM2 7TQ
Director NameMr Peter James Fay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 23 July 2019)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence Address60 Mill Road
Stock
Ingatestone
Essex
CM4 9LL
Secretary NameMr Peter James Fay
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mill Road
Stock
Ingatestone
Essex
CM4 9LL

Contact

Telephone020 76132433
Telephone regionLondon

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James Andrew Fay
50.00%
Ordinary
50 at £1Peter James Fay
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
2 October 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
1 October 2019Termination of appointment of Peter James Fay as a secretary on 23 July 2019 (1 page)
1 October 2019Appointment of Mr James Andrew Fay as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Peter James Fay as a director on 23 July 2019 (1 page)
1 October 2019Cessation of Peter James Fay as a person with significant control on 23 July 2019 (1 page)
1 October 2019Change of details for Mr James Andrew Fay as a person with significant control on 1 October 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 August 2018Registered office address changed from 2 Luke Street London EC2A 4NT to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 29 August 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
1 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 November 2015Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 November 2015Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Register inspection address has been changed (1 page)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 September 2009Director and secretary's change of particulars / peter fay / 08/09/2009 (1 page)
8 September 2009Director and secretary's change of particulars / peter fay / 08/09/2009 (1 page)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
28 April 2009Appointment terminated director john pryor (1 page)
28 April 2009Appointment terminated director john pryor (1 page)
21 April 2009Registered office changed on 21/04/2009 from 151 roding road clapton london E5 0DR (1 page)
21 April 2009Registered office changed on 21/04/2009 from 151 roding road clapton london E5 0DR (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 September 2008Return made up to 24/08/08; full list of members (4 pages)
17 September 2008Return made up to 24/08/08; full list of members (4 pages)
29 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 September 2007Return made up to 24/08/07; full list of members (7 pages)
17 September 2007Return made up to 24/08/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 September 2006Return made up to 24/08/06; full list of members (7 pages)
20 September 2006Return made up to 24/08/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 September 2005Return made up to 24/08/05; full list of members (7 pages)
7 September 2005Return made up to 24/08/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
31 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
6 September 2003Return made up to 24/08/03; full list of members (7 pages)
6 September 2003Return made up to 24/08/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
18 September 2001Return made up to 24/08/01; no change of members (6 pages)
18 September 2001Return made up to 24/08/01; no change of members (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 24/08/00; no change of members (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 24/08/00; no change of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 September 1999Return made up to 24/08/99; full list of members (6 pages)
24 September 1999Return made up to 24/08/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Return made up to 24/08/98; no change of members (4 pages)
15 September 1998Return made up to 24/08/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
13 September 1996Return made up to 24/08/96; full list of members (6 pages)
13 September 1996Return made up to 24/08/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 September 1995Return made up to 24/08/95; no change of members (4 pages)
14 September 1995Return made up to 24/08/95; no change of members (4 pages)