White Horse Lane
Maldon
Essex
CM9 5QP
Secretary Name | Jennifer Anne Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Wintermist Cottage,Lower Chase Summerhill, Althorne Chelmsford Essex CM3 6BY |
Director Name | Mr Emlyn Edward Parsons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(23 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Gardener |
Country of Residence | England |
Correspondence Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Ivor Croxon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Tree Specialist |
Correspondence Address | 58 Latchingdon Road Cold Norton Chelmsford Essex CM3 6HT |
Director Name | Mr David John Naylor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 July 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 31 Rossendale Chelmsford Essex CM1 2UA |
Director Name | Fiona Sara Parsons |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 1999) |
Role | Student |
Correspondence Address | Wintermist Cottage Lower Chase Summer Hill Althorne Essex CM3 6BY |
Director Name | Emlyn Edward Parsons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2003) |
Role | Landscaper |
Correspondence Address | Wintermist Cottage Summerhills Burnham Road, Althorne Chelmsford Essex CM3 6BY |
Website | broadacresltd.co.uk |
---|---|
Telephone | 01621 741367 |
Telephone region | Maldon |
Registered Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Douglas John Parsons 50.00% Ordinary |
---|---|
40 at £1 | Jennifer Anne Parsons 40.00% Ordinary |
10 at £1 | Fiona Sara Parsons 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,587 |
Cash | £458 |
Current Liabilities | £16,567 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
14 November 2022 | Director's details changed for Douglas John Parsons on 14 November 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 May 2021 | Director's details changed for Douglas John Parsons on 11 May 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 March 2017 | Appointment of Mr Emlyn Edward Parsons as a director on 22 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
22 March 2017 | Appointment of Mr Emlyn Edward Parsons as a director on 22 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 August 2015 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of David Naylor as a director (2 pages) |
27 July 2011 | Termination of appointment of David Naylor as a director (2 pages) |
27 July 2011 | Termination of appointment of David Naylor as a director (2 pages) |
27 July 2011 | Termination of appointment of David Naylor as a director (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 March 2010 | Director's details changed for Mr David John Naylor on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Douglas John Parsons on 14 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Douglas John Parsons on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr David John Naylor on 14 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: wintermist cottage lower chase summer hill althorne essex CM3 6BY (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: wintermist cottage lower chase summer hill althorne essex CM3 6BY (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
3 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
3 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 March 1997 | Return made up to 14/03/97; no change of members
|
12 March 1997 | Return made up to 14/03/97; no change of members
|
10 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
8 March 1996 | Return made up to 14/03/96; full list of members
|
8 March 1996 | Return made up to 14/03/96; full list of members
|
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
13 October 1995 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |
13 October 1995 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |
13 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |