Company NameStaycations Maldon Ltd
DirectorJames Peter Innes Mann
Company StatusActive
Company Number02989648
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Peter Innes Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(same day as company formation)
RoleProperty Developer
Country of ResidenceSpain
Correspondence AddressShop 15 38 High Street
Maldon
CM9 5PN
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 October 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address1007 London Road
Leigh-On-Sea
SS9 3JY
Secretary NameCarol Shaftain
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns 1 Dugard Avenue
Colchester
Essex
CO3 5EH
Secretary NameGerard O'Driscoll
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2015)
RoleAccountant
Correspondence Address2 Catchpole Lane
Great Totham
Maldon
Essex
CM9 8PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thelimesguesthouse.com

Location

Registered Address1007 Brian Nuttgens Accountants
1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,984
Current Liabilities£173,106

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

20 March 2019Delivered on: 25 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 December 1998Delivered on: 10 December 1998
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 142 and 142A high street maldon essex title number EX526285. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 January 1996Delivered on: 23 January 1996
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 140/142 high street maldon essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
2 May 2023Appointment of Miss Shannon Shergill as a director on 1 April 2023 (2 pages)
27 April 2023Change of details for Mr James Mann as a person with significant control on 27 April 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
(3 pages)
29 April 2021Satisfaction of charge 029896480003 in full (1 page)
18 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr James Peter Innes Mann on 5 November 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 October 2019Registered office address changed from 21 Market Hill Maldon CM9 4PZ to 1007 Brian Nuttgens Accountants 1007 London Road Leigh-on-Sea Essex SS9 3JY on 30 October 2019 (1 page)
30 October 2019Appointment of Cobat Secretarial Services Limited as a secretary on 30 October 2019 (2 pages)
25 March 2019Registration of charge 029896480003, created on 20 March 2019 (43 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
15 December 2015Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Gerard O'driscoll as a secretary on 15 December 2015 (1 page)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Termination of appointment of Gerard O'driscoll as a secretary on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr James Peter Innes Mann on 1 November 2009 (2 pages)
20 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr James Peter Innes Mann on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Mr James Peter Innes Mann on 1 November 2009 (2 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
19 August 2008Return made up to 14/11/07; full list of members (3 pages)
19 August 2008Return made up to 14/11/07; full list of members (3 pages)
18 August 2008Director's change of particulars / james mann / 01/01/2008 (1 page)
18 August 2008Director's change of particulars / james mann / 01/01/2008 (1 page)
23 June 2008Appointment terminated secretary carol shaftain (1 page)
23 June 2008Secretary appointed gerard o'driscoll (2 pages)
23 June 2008Secretary appointed gerard o'driscoll (2 pages)
23 June 2008Appointment terminated secretary carol shaftain (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 14/11/06; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 14/11/06; full list of members (2 pages)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
26 April 2006Company name changed the benbridge hotel LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed the benbridge hotel LIMITED\certificate issued on 26/04/06 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Return made up to 14/11/05; full list of members (2 pages)
9 December 2005Return made up to 14/11/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Return made up to 14/11/03; full list of members (6 pages)
5 December 2003Return made up to 14/11/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 14/11/02; full list of members (6 pages)
5 December 2002Return made up to 14/11/02; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 14/11/01; full list of members (6 pages)
7 December 2001Return made up to 14/11/01; full list of members (6 pages)
6 April 2001Company name changed west station investments LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed west station investments LIMITED\certificate issued on 06/04/01 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 14/11/98; full list of members (6 pages)
9 December 1998Return made up to 14/11/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1996Return made up to 14/11/96; no change of members (4 pages)
27 December 1996Return made up to 14/11/96; no change of members (4 pages)
25 July 1996Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page)
25 July 1996Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
30 June 1995Accounting reference date notified as 31/03 (1 page)
30 June 1995Accounting reference date notified as 31/03 (1 page)