Company NameEssex Homes.co.uk Limited
DirectorJason Simon Ferrando
Company StatusActive
Company Number04237167
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Simon Ferrando
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBell House
Swan Street
Sible Hedingham
Essex
CO9 3RE
Secretary NameDiana Michelle Dadd
NationalityBritish
StatusResigned
Appointed01 January 2002(6 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 21 June 2014)
RoleSecretary
Correspondence AddressBell House
46 Swan Street
Sible Hedingham
Essex
CO9 3RE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.appointments-uk.co.uk

Location

Registered AddressBell House
46 Swan Street
Sible Hedingham
Essex
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr J.s. Ferrando
99.00%
Ordinary
1 at £1Diana Michelle Dadd
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

3 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
20 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
12 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 March 2018Notification of Jason Simon Ferrando as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
25 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of Diana Michelle Dadd as a secretary on 21 June 2014 (1 page)
23 June 2015Termination of appointment of Diana Michelle Dadd as a secretary on 21 June 2014 (1 page)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
14 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 19/06/08; full list of members (3 pages)
16 February 2009Return made up to 19/06/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2007Return made up to 19/06/07; no change of members (6 pages)
15 August 2007Return made up to 19/06/07; no change of members (6 pages)
21 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 August 2006Return made up to 19/06/06; full list of members (6 pages)
21 August 2006Return made up to 19/06/06; full list of members (6 pages)
21 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
31 May 2006Return made up to 19/06/05; full list of members (6 pages)
31 May 2006Return made up to 19/06/05; full list of members (6 pages)
26 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 July 2003Return made up to 19/06/03; full list of members (6 pages)
24 July 2003Return made up to 19/06/03; full list of members (6 pages)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 September 2002Return made up to 19/06/02; full list of members (6 pages)
19 September 2002Return made up to 19/06/02; full list of members (6 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
19 June 2001Incorporation (20 pages)
19 June 2001Incorporation (20 pages)