Colchester
CO1 1QT
Director Name | Gary Robert Croucher |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 1994) |
Role | Estate Agent |
Correspondence Address | 3 Brasier Court Lovell Road Minster Sheppey Kent ME12 3NW |
Director Name | Robert Victor Croucher |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Tudor Lodge Warden Road Eastchurch Sheppey ME12 4EN |
Director Name | Sylvia Ann Croucher |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Tudor Lodge Warden Road Eastchurch Sheppey ME12 4EN |
Secretary Name | Sylvia Ann Croucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Tudor Lodge Warden Road Eastchurch Sheppey ME12 4EN |
Director Name | Mr Andrew Joseph Wilson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX |
Secretary Name | Veronica Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX |
Director Name | Veronica Wilson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX |
Website | www.burgate.com |
---|
Registered Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £153,253 |
Cash | £35,921 |
Current Liabilities | £73,618 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
6 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
6 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 July 2016 | Registered office address changed from C/O Pure Contribution Limited Innovation House Ramsgate Road Sandwich Kent CT13 9nd to Middleborough House 16 Middleborough Colchester CO1 1QT on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from C/O Pure Contribution Limited Innovation House Ramsgate Road Sandwich Kent CT13 9nd to Middleborough House 16 Middleborough Colchester CO1 1QT on 8 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Peter Joseph Huane as a director on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Andrew Joseph Wilson as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Veronica Wilson as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Andrew Joseph Wilson as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Veronica Wilson as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Veronica Wilson as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Veronica Wilson as a director on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Peter Joseph Huane as a director on 1 July 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 November 2013 | Registered office address changed from 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX England on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX England on 14 November 2013 (1 page) |
12 July 2013 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 12 July 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Veronica Wilson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Veronica Wilson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Veronica Wilson on 1 October 2009 (2 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
22 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
22 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 3 manor road chatham kent ME4 6AE (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 3 manor road chatham kent ME4 6AE (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
11 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
11 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 April 2001 | Return made up to 30/12/00; full list of members (6 pages) |
13 April 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2000 | Return made up to 30/12/99; full list of members
|
29 January 2000 | Return made up to 30/12/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 May 1999 | Return made up to 30/12/98; no change of members (4 pages) |
13 May 1999 | Return made up to 30/12/98; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 January 1997 | Return made up to 30/12/96; no change of members
|
19 January 1997 | Return made up to 30/12/96; no change of members
|
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 December 1987 | Incorporation (15 pages) |
2 December 1987 | Incorporation (15 pages) |