Langdon Hills
Basildon
Essex
SS16 6RR
Director Name | Philip David Perrott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 23 West Hook Langdon Hills Basildon Essex SS16 6SR |
Secretary Name | Mr James Robert Cooke |
---|---|
Status | Current |
Appointed | 05 October 2015(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Director Name | Mr Terence Alfred Catley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 October 2012) |
Role | Accountant |
Correspondence Address | 6 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Andrew Roy Packer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 1996) |
Role | Grounds Maintenance |
Correspondence Address | 9 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Secretary Name | Mr Terence Alfred Catley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 6 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Colin James O'Connor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2002) |
Role | Building Services Engineer |
Correspondence Address | Flat 8 The Gallops Basildon Essex SS16 6RR |
Director Name | Wendy English |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 March 2020) |
Role | Information Officer |
Country of Residence | England |
Correspondence Address | 10 The Gallops Basildon Essex SS16 6RR |
Director Name | Christine Waddell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2011) |
Role | Receptionist |
Correspondence Address | 9 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | John Edward Greenslade |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Miss Sarah Reynolds |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 March 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Secretary Name | Miss Wendy English |
---|---|
Status | Resigned |
Appointed | 01 November 2011(25 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 26 November 2020) |
Role | Company Director |
Correspondence Address | 10 The Gallops Basildon Essex SS16 6RR |
Registered Address | Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road Wickford Essex SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | As Financial Services LTD 6.67% Ordinary |
---|---|
1 at £1 | Hannah Mary Stewart 6.67% Ordinary |
1 at £1 | James Charles Abbott & Nicola Maria Coleman 6.67% Ordinary |
1 at £1 | James Stannard & Kirsty L. Tarten 6.67% Ordinary |
1 at £1 | Joanne E. Andrews 6.67% Ordinary |
1 at £1 | Michael F. George & Beatrice M. George 6.67% Ordinary |
1 at £1 | Miss Wendy English 6.67% Ordinary |
1 at £1 | Mr David Keane 6.67% Ordinary |
1 at £1 | Mr Graeme Daniel Laurence Cook & Ms Sarah Marie Reynolds 6.67% Ordinary |
1 at £1 | Mr Philip David Perrott & Mrs Tina Julie Perrott 6.67% Ordinary |
1 at £1 | Mr Robert Ayers & Mrs Penelope Ann Ayers 6.67% Ordinary |
1 at £1 | Mr Terence Alfred Catley & Mrs J. Catley 6.67% Ordinary |
1 at £1 | Ms Janet Ellen Coughlan 6.67% Ordinary |
1 at £1 | O. Joseph 6.67% Ordinary |
1 at £1 | Steve G. Nowers 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269 |
Cash | £539 |
Current Liabilities | £270 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
10 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
26 November 2020 | Termination of appointment of Wendy English as a secretary on 26 November 2020 (1 page) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2020 | Termination of appointment of Wendy English as a director on 19 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Sarah Reynolds as a director on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 (1 page) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Appointment of Mr Peter Jones as a director on 26 June 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
19 October 2015 | Appointment of Mr James Robert Cooke as a secretary on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr James Robert Cooke as a secretary on 5 October 2015 (2 pages) |
11 September 2015 | Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 (1 page) |
24 June 2015 | Registered office address changed from C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD to Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD to Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 24 June 2015 (1 page) |
17 April 2015 | Director's details changed for Wendy English on 16 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Wendy English on 16 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Termination of appointment of John Edward Greenslade as a director on 28 August 2014 (1 page) |
10 November 2014 | Termination of appointment of John Edward Greenslade as a director on 28 August 2014 (1 page) |
2 October 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 2 October 2014 (1 page) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 October 2012 | Termination of appointment of Terence Catley as a director (1 page) |
3 October 2012 | Termination of appointment of Terence Catley as a director (1 page) |
8 June 2012 | Annual return made up to 31 March 2012 (9 pages) |
8 June 2012 | Annual return made up to 31 March 2012 (9 pages) |
8 November 2011 | Appointment of Miss Sarah Reynolds as a director (2 pages) |
8 November 2011 | Appointment of Miss Wendy English as a secretary (2 pages) |
8 November 2011 | Appointment of Miss Wendy English as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Terence Catley as a secretary (1 page) |
8 November 2011 | Termination of appointment of Terence Catley as a secretary (1 page) |
8 November 2011 | Appointment of Miss Sarah Reynolds as a director (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Termination of appointment of Christine Waddell as a director (1 page) |
18 July 2011 | Termination of appointment of Christine Waddell as a director (1 page) |
23 December 2010 | Appointment of Philip David Perrott as a director (3 pages) |
23 December 2010 | Appointment of Philip David Perrott as a director (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Appointment of John Edward Greenslade as a director (3 pages) |
17 June 2010 | Appointment of John Edward Greenslade as a director (3 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (18 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (18 pages) |
29 March 2010 | Appointment of Jane Nowers as a director (3 pages) |
29 March 2010 | Appointment of Jane Nowers as a director (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (11 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
24 September 2008 | Return made up to 31/03/08; full list of members (10 pages) |
24 September 2008 | Return made up to 31/03/08; full list of members (10 pages) |
23 April 2008 | Director appointed christine waddell (1 page) |
23 April 2008 | Director appointed christine waddell (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 July 2004 | Return made up to 31/03/04; full list of members (14 pages) |
2 July 2004 | Return made up to 31/03/04; full list of members (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members (11 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
24 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: broad oak house grover walk corringham essex SS17 7LU (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: broad oak house grover walk corringham essex SS17 7LU (1 page) |
2 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 August 1986 | Incorporation (14 pages) |
20 August 1986 | Incorporation (14 pages) |