Colchester
Essex
CO3 3QF
Director Name | Mr Andrew Daniel McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Jamie Christopher Lynch |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2009(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Regimental Way Dovercourt Harwich Essex CO12 5FE |
Director Name | Mr Mark Denver Langley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | 62 Drakes Way Portishead Bristol Avon BS20 9LD |
Director Name | Paul Russell Maston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1994) |
Role | Financial Consultant |
Correspondence Address | Mulberry House Church Green Church Road Fingringhoe Colchester CO5 7BN |
Director Name | Ian James Oakley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | 9 The Paddocks Uphill Weston Super Mare Avon BS23 4SE |
Director Name | John Oakley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | 90 Rectory Road Sutton Coldfield West Midlands B75 7RP |
Director Name | Mr Christopher John Elms |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 34 Victoria Road Colchester Essex CO3 3NU |
Secretary Name | Mr Christopher John Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Victoria Road Colchester Essex CO3 3NU |
Website | elmsprice.com |
---|---|
Email address | [email protected] |
Telephone | 01206 369269 |
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex 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 |
300 at £1 | A. Mccloughlin 30.00% Ordinary |
---|---|
300 at £1 | C.j. Elms 30.00% Ordinary |
300 at £1 | W.j. Price 30.00% Ordinary |
100 at £1 | Jamie Lynch 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,435 |
Cash | £516 |
Current Liabilities | £77,901 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
13 September 1994 | Delivered on: 14 September 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
28 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Mr Andrew Daniel Mcloughlin on 29 June 2021 (2 pages) |
26 January 2022 | Change of details for Mr Andrew Daniel Mcloughlin as a person with significant control on 29 June 2021 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 October 2016 | Termination of appointment of Christopher John Elms as a secretary on 30 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Christopher John Elms as a director on 30 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Christopher John Elms as a secretary on 30 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Christopher John Elms as a director on 30 June 2016 (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (5 pages) |
23 September 2016 | Satisfaction of charge 1 in full (5 pages) |
23 May 2016 | Director's details changed for Andrew Mcloughlin on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Andrew Mcloughlin on 23 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Company name changed elms price maston property services LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Company name changed elms price maston property services LIMITED\certificate issued on 04/12/12
|
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Andrew Mcloughlin on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Andrew Mcloughlin on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Andrew Mcloughlin on 9 April 2010 (2 pages) |
29 March 2010 | Director's details changed for William John Price on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William John Price on 29 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 November 2009 | Appointment of Jamie Christopher Lynch as a director (2 pages) |
2 November 2009 | Appointment of Jamie Christopher Lynch as a director (2 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members
|
24 April 2006 | Return made up to 28/03/06; full list of members
|
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members
|
14 April 2004 | Return made up to 28/03/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members
|
11 April 2003 | Return made up to 28/03/03; full list of members
|
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members
|
5 April 2001 | Return made up to 28/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
29 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 April 1998 | Return made up to 28/03/98; full list of members
|
27 April 1998 | Return made up to 28/03/98; full list of members
|
1 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 28/03/97; full list of members
|
28 April 1997 | Return made up to 28/03/97; full list of members
|
26 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 48 north hill colchester essex CO1 1PY (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 48 north hill colchester essex CO1 1PY (1 page) |
20 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 September 1994 | Particulars of mortgage/charge (3 pages) |
14 September 1994 | Particulars of mortgage/charge (3 pages) |
27 April 1990 | Memorandum and Articles of Association (7 pages) |
20 April 1990 | Company name changed mergefile LIMITED\certificate issued on 23/04/90 (2 pages) |
20 April 1990 | Company name changed mergefile LIMITED\certificate issued on 23/04/90 (2 pages) |
28 March 1990 | Incorporation (9 pages) |
28 March 1990 | Incorporation (9 pages) |