Littlebury
Saffron Walden
CB11 4TD
Secretary Name | Mr Adrian Nicholas Mumby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
Director Name | Glenn Antony Rossell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Technical Director |
Correspondence Address | 2 Godsey Lane Market Deeping Peterborough PE6 8HT |
Director Name | Chao Ming Wall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Stamford Road West Deeping South Lincolnshire PE6 9JD |
Director Name | Dr Colin David Wall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Stamford Road West Deeping Stamford PE6 9JD |
Director Name | Mr Simon Dethick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 April 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 47 Godsey Lane Market Deeping Peterborough Cambs PE6 8HY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | silverherondevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01778 346464 |
Telephone region | Bourne |
Registered Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Littlebury |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Littlebury |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Adrian Nicholas Mumby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,781 |
Cash | £25 |
Current Liabilities | £265,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
15 January 2023 | Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Mr Adrian Mumby as a person with significant control on 1 January 2021 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 July 2020 | Registered office address changed from 69 Main Road Collyweston Stamford PE9 3PQ England to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page) |
12 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Mr Adrian Nicholas Mumby on 1 November 2017 (2 pages) |
2 February 2018 | Registered office address changed from Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA to 69 Main Road Collyweston Stamford PE9 3PQ on 2 February 2018 (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Registered office address changed from 12a Deeping St James Road Northborough Peterborough PE6 9BQ to Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA on 10 April 2015 (1 page) |
10 April 2015 | Secretary's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (1 page) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 12a Deeping St James Road Northborough Peterborough PE6 9BQ to Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA on 10 April 2015 (1 page) |
10 April 2015 | Secretary's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Termination of appointment of Simon Dethick as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Simon Dethick as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Simon Dethick as a director on 8 April 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Director's details changed for Simon Dethick on 1 May 2010 (2 pages) |
16 November 2010 | Director's details changed for Simon Dethick on 1 May 2010 (2 pages) |
16 November 2010 | Director's details changed for Simon Dethick on 1 May 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon Dethick on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Adrian Nicholas Mumby on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Simon Dethick on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Adrian Nicholas Mumby on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Adrian Nicholas Mumby on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon Dethick on 1 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 13/03/05; full list of members
|
31 March 2005 | Return made up to 13/03/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
16 July 2004 | Return made up to 13/03/04; full list of members (8 pages) |
16 July 2004 | Return made up to 13/03/04; full list of members (8 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 October 2003 | Return made up to 13/03/03; full list of members; amend (8 pages) |
21 October 2003 | Return made up to 13/03/03; full list of members; amend (8 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 13/03/02; full list of members
|
10 April 2002 | Return made up to 13/03/02; full list of members
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Ad 19/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Ad 19/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
13 March 2001 | Incorporation (14 pages) |
13 March 2001 | Incorporation (14 pages) |