Company NameThe Heybridge (B) Management Company Limited
DirectorAntony John Dean
Company StatusActive
Company Number05112043
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed02 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr David Jonathan Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCotterdale
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Secretary NameTimothy Adams
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address174 Lye Green Road
Chesham
Buckinghamshire
HP5 3NH
Director NameMr Geoffrey William Ball
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address36 Oaklands
Leavenheath
Colchester
Suffolk
CO6 4UH
Secretary NameMrs Sheila Margaret Franklin
NationalityBritish
StatusResigned
Appointed07 May 2004(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Director NameMrs Mary Rose Trigg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address19 West Park Crescent
Billericay
Essex
CM12 9EG
Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Thomas Road
Brentwood
Essex
CM14 4DB
Secretary NameJeffrey Terence Gadsden
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address26 St Thomas Road
Brentwood
Essex
CM14 4DB
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(9 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMs Tracy Massey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1K. Ives
42.86%
Ordinary
1 at £1L. Mccune
14.29%
Ordinary
1 at £1Mrs Ficken
14.29%
Ordinary
1 at £1T. Ward & J.a. Ward
14.29%
Ordinary
1 at £1W.j. Ives
14.29%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

2 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
27 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
22 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
20 April 2020Secretary's details changed for Gateway Corporate Solutions Limited on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Tracy Massey as a director on 2 August 2019 (1 page)
2 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages)
2 August 2019Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages)
2 August 2019Registered office address changed from Lancaster House Aviation Way Southend on Sea Essex SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Termination of appointment of Grant Cooper as a director on 1 April 2019 (1 page)
31 May 2019Appointment of Ms Tracy Massey as a director on 1 April 2019 (2 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
(4 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
(4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7
(4 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7
(4 pages)
18 March 2014Appointment of Mr Russell Nicholas O'connor as a director (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Termination of appointment of Grant Cooper as a director (1 page)
18 March 2014Appointment of Mr Russell Nicholas O'connor as a director (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Termination of appointment of Grant Cooper as a director (1 page)
19 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
19 July 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
19 July 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
19 July 2013Appointment of Mr Grant Cooper as a director (2 pages)
19 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
19 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
19 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
19 July 2013Appointment of Mr Grant Cooper as a director (2 pages)
18 July 2013Registered office address changed from 26 St. Thomas Road Brentwood Essex CM14 4DB on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 26 St. Thomas Road Brentwood Essex CM14 4DB on 18 July 2013 (2 pages)
8 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
9 April 2010Termination of appointment of Sheila Franklin as a secretary (2 pages)
9 April 2010Termination of appointment of Sheila Franklin as a secretary (2 pages)
9 April 2010Termination of appointment of Mary Trigg as a director (2 pages)
9 April 2010Termination of appointment of Mary Trigg as a director (2 pages)
8 April 2010Registered office address changed from Moody House 106-108 High Street Ingatestone Essex CM4 0BA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Moody House 106-108 High Street Ingatestone Essex CM4 0BA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Moody House 106-108 High Street Ingatestone Essex CM4 0BA on 8 April 2010 (2 pages)
6 April 2010Appointment of Jeffrey Terence Gadsden as a director (3 pages)
6 April 2010Appointment of Jeffrey Terence Gadsden as a director (3 pages)
6 April 2010Appointment of Jeffrey Terence Gadsden as a secretary (3 pages)
6 April 2010Appointment of Jeffrey Terence Gadsden as a secretary (3 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 May 2009Return made up to 26/04/09; full list of members (6 pages)
20 May 2009Return made up to 26/04/09; full list of members (6 pages)
25 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
25 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
15 May 2008Return made up to 26/04/08; full list of members (7 pages)
15 May 2008Return made up to 26/04/08; full list of members (7 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 July 2007Return made up to 26/04/07; full list of members (8 pages)
6 July 2007Return made up to 26/04/07; full list of members (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
8 May 2006Return made up to 26/04/06; full list of members (6 pages)
8 May 2006Return made up to 26/04/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Return made up to 26/04/05; full list of members (6 pages)
27 May 2005Return made up to 26/04/05; full list of members (6 pages)
15 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
15 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
26 April 2004Incorporation (18 pages)
26 April 2004Incorporation (18 pages)