Company NameEssex Residential Limited
DirectorMartin Edward Mears
Company StatusActive
Company Number02948740
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Edward Mears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(6 years, 8 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Vikings Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Secretary NameHazel Anne Cronin
NationalityBritish
StatusCurrent
Appointed06 April 2001(6 years, 8 months after company formation)
Appointment Duration23 years
RoleFlorist
Correspondence AddressBriar Cottage
Halstead Road
Colchester
Essex
CO6 3PU
Director NameJohn Collie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleBuilder
Correspondence Address27 Duke Street
Hadleigh
Ipswich
Suffolk
IP7 5DP
Director NameMr Peter Bryn Kingham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address52 Palmcroft Road
Ipswich
Suffolk
IP1 6RA
Secretary NameJohn Collie
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleBuilder
Correspondence Address8 The Ridings
Leavenheath
Colchester
Essex
CO6 4QA
Secretary NameLinda Collie
NationalityBritish
StatusResigned
Appointed22 December 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address8 The Ridings
Leavenheath
Colchester
Essex
CO6 4QA
Secretary NameAnn Lansdown
NationalityBritish
StatusResigned
Appointed06 November 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address45 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteessexresidential.co.uk

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Martin Edward Mears
65.00%
Ordinary
35 at £1Hazel A. Cronin
35.00%
Ordinary

Financials

Year2014
Net Worth£128,628
Cash£2,302
Current Liabilities£21,835

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 April 2008Director's change of particulars / martin mears / 16/04/2008 (1 page)
28 April 2008Director's change of particulars / martin mears / 16/04/2008 (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 14/07/07; no change of members (6 pages)
26 July 2007Return made up to 14/07/07; no change of members (6 pages)
21 July 2006Return made up to 14/07/06; full list of members (6 pages)
21 July 2006Return made up to 14/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 July 2005Return made up to 14/07/05; full list of members (6 pages)
25 July 2005Return made up to 14/07/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 July 2004Return made up to 14/07/04; full list of members (6 pages)
8 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2003Return made up to 14/07/03; full list of members (6 pages)
29 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
24 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 July 2002Return made up to 14/07/02; full list of members (6 pages)
9 July 2002Return made up to 14/07/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 August 2001Return made up to 14/07/01; full list of members (6 pages)
7 August 2001Return made up to 14/07/01; full list of members (6 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 October 1999Registered office changed on 13/10/99 from: town hall house balkerne hill colchester essex CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town hall house balkerne hill colchester essex CO3 3AD (1 page)
16 July 1999Return made up to 14/07/99; no change of members (4 pages)
16 July 1999Return made up to 14/07/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Secretary resigned (1 page)
30 July 1997Return made up to 14/07/97; no change of members (4 pages)
30 July 1997Return made up to 14/07/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
21 August 1996Return made up to 14/07/96; no change of members (4 pages)
21 August 1996Return made up to 14/07/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 January 1995 (3 pages)
18 February 1996Accounts for a small company made up to 31 January 1995 (3 pages)
28 July 1995Return made up to 14/07/95; full list of members (6 pages)
28 July 1995Return made up to 14/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 July 1994Incorporation (13 pages)
14 July 1994Incorporation (13 pages)