16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Mr Andrew Daniel McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(5 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Middleboroough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Mr Martin Philip Spence |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Property Lettings Agent |
Country of Residence | England |
Correspondence Address | Middleboroough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Kevin Alan Foster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Role | Actor |
Correspondence Address | 13 Ranelagh Road Wood Green London N22 4TJ |
Director Name | Francis Lynn Maston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Role | Actor |
Correspondence Address | Mulberry House Church Road Fingringhoe Essex CO5 7BN |
Director Name | Gary Stephen Willis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 13 Ranelagh Road Wood Green London N22 4TJ |
Secretary Name | Francis Lynn Maston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Church Road Fingringhoe Essex CO5 7BN |
Director Name | Paul Russell Maston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1997) |
Role | Financial Advisor |
Correspondence Address | Mulberry House Church Green Church Road Fingringhoe Colchester CO5 7BN |
Director Name | Mr Christopher John Elms |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Middleboroough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Mr Christopher John Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Middleboroough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01206 763993 |
---|---|
Telephone region | Colchester |
Registered Address | Middleboroough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
4k at £1 | Andrew Mcloughlin 33.33% Ordinary |
---|---|
4k at £1 | Christopher J. Elms 33.33% Ordinary |
4k at £1 | W.j. Price 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,222 |
Cash | £6,485 |
Current Liabilities | £44,649 |
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 | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
28 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
27 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Martin Philip Spence as a director on 1 January 2022 (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) |
26 January 2022 | Director's details changed for Mr Andrew Daniel Mcloughlin on 29 June 2021 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
30 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 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 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) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 November 2015 | Secretary's details changed for Mr Christopher John Elms on 22 October 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mr Christopher John Elms on 22 October 2015 (1 page) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Director's details changed for William John Price on 22 October 2015 (2 pages) |
4 November 2015 | Director's details changed for William John Price on 22 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Christopher John Elms on 22 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Andrew Daniel Mcloughlin on 22 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Christopher John Elms on 22 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Andrew Daniel Mcloughlin on 22 October 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
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 | Company name changed elms price maston letting & property management LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Company name changed elms price maston letting & property management LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name notice (2 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 November 2009 | Director's details changed for William John Price on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Elms on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for William John Price on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Elms on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for William John Price on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Elms on 6 November 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Mcloughlin on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Mcloughlin on 26 October 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 22/10/07; no change 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) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members
|
15 November 2004 | Return made up to 22/10/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members
|
6 November 2003 | Return made up to 22/10/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
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) |
7 November 2000 | Return made up to 22/10/00; full list of members
|
7 November 2000 | Return made up to 22/10/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 January 1998 | Return made up to 22/10/97; full list of members
|
14 January 1998 | Return made up to 22/10/97; full list of members
|
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
6 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Ad 27/08/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
12 September 1996 | Ad 27/08/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
12 September 1996 | Resolutions
|
5 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
14 November 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
14 November 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
18 October 1995 | Full accounts made up to 31 October 1994 (4 pages) |
18 October 1995 | Full accounts made up to 31 October 1994 (4 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 48 north hill colchester essex CO1 1PY (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 48 north hill colchester essex CO1 1PY (1 page) |
14 September 1995 | Company name changed the border reivers theatre compa ny LIMITED\certificate issued on 15/09/95 (4 pages) |
14 September 1995 | Company name changed the border reivers theatre compa ny LIMITED\certificate issued on 15/09/95 (4 pages) |