Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director Name | Mr Jamie Angus Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE |
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Resigned |
Appointed | 20 October 1999(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 May 2015) |
Role | Chartered Surveyor |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.mantle.co.uk/ |
---|
Registered Address | The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Thremhall Priory LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
27 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
17 February 2022 | Director's details changed for Mr Guy Ernest Baker on 17 February 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
16 October 2017 | Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages) |
16 October 2017 | Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 November 2015 | Director's details changed for Mr Guy Ernest Baker on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Guy Ernest Baker on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Guy Ernest Baker on 1 October 2015 (2 pages) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 November 2010 | Appointment of Mr Jamie Angus Baker as a director (2 pages) |
22 November 2010 | Appointment of Mr Jamie Angus Baker as a director (2 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Auditor's resignation (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members
|
6 November 2007 | Return made up to 19/10/07; full list of members
|
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 June 2004 | Resolutions
|
13 November 2003 | Return made up to 19/10/03; full list of members
|
13 November 2003 | Return made up to 19/10/03; full list of members
|
25 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
27 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 November 1999 | New director appointed (2 pages) |
29 October 1999 | Memorandum and Articles of Association (8 pages) |
29 October 1999 | Memorandum and Articles of Association (8 pages) |
26 October 1999 | Company name changed eurogap LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed eurogap LIMITED\certificate issued on 27/10/99 (2 pages) |
19 October 1999 | Incorporation (14 pages) |
19 October 1999 | Incorporation (14 pages) |