Godmanchester
Huntingdon
Cambs
PE29 2AQ
Secretary Name | Robert Kieron Mulcrone |
---|---|
Status | Current |
Appointed | 03 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ |
Director Name | Jenny Hawkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Armstrong Close Danbury Essex CM3 4PW |
Director Name | Mr Steven Vincent Hawkins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Armstrong Close Danbury Essex CM3 4PW |
Secretary Name | Jenny Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Armstrong Close Danbury Essex CM3 4PW |
Director Name | Mr Frederick George Banfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseman Cottage Burnham Road Southminster Essex CM0 7BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2016) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | Keeleys Lettings Limited Hillcrest House Market Hill Maldon CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
4 at £1 | Steven Vincent Hawkins & Jenny Hawkins 44.44% Ordinary |
---|---|
1 at £1 | Amanda Christine Cousins 11.11% Ordinary |
1 at £1 | F.g. Banfield 11.11% Ordinary |
1 at £1 | Mr Norman Ernest Curtis 11.11% Ordinary |
1 at £1 | Mr Terence Roy Catling & Mrs Ann Marie Catling 11.11% Ordinary |
1 at £1 | Mr Thomas James Lee 11.11% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
4 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Cessation of Frederick George Banfield as a person with significant control on 5 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Frederick George Banfield as a director on 5 February 2020 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 May 2018 | Registered office address changed from Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ England to Keeleys Lettings Limited Hillcrest House Market Hill Maldon CM9 4PZ on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 March 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ on 29 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 3 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 3 March 2016 (2 pages) |
10 March 2016 | Appointment of John Anthony Mulcrone as a director on 3 March 2016 (3 pages) |
10 March 2016 | Appointment of John Anthony Mulcrone as a director on 3 March 2016 (3 pages) |
10 March 2016 | Appointment of Robert Kieron Mulcrone as a secretary on 3 March 2016 (3 pages) |
10 March 2016 | Appointment of Robert Kieron Mulcrone as a secretary on 3 March 2016 (3 pages) |
8 February 2016 | Termination of appointment of Jenny Hawkins as a director on 27 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Jenny Hawkins as a director on 27 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Steven Vincent Hawkins as a director on 27 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Jenny Hawkins as a secretary on 27 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Jenny Hawkins as a secretary on 27 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Steven Vincent Hawkins as a director on 27 October 2015 (1 page) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
22 December 2015 | Appointment of Mr Frederick George Banfield as a director on 3 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Frederick George Banfield as a director on 3 December 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
11 June 2012 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
11 June 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 11 June 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
20 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
26 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
26 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
12 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
8 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
8 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
21 August 2007 | Full accounts made up to 30 April 2006 (10 pages) |
21 August 2007 | Full accounts made up to 30 April 2006 (10 pages) |
18 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
18 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 May 2006 | Return made up to 05/04/06; full list of members (9 pages) |
26 May 2006 | Return made up to 05/04/06; full list of members (9 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 4 armstrong close danbury essex CM3 4PW (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 4 armstrong close danbury essex CM3 4PW (1 page) |
29 June 2005 | Return made up to 05/04/05; full list of members (8 pages) |
29 June 2005 | Return made up to 05/04/05; full list of members (8 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (20 pages) |
5 April 2004 | Incorporation (20 pages) |