Duke Street
Chelmsford
Essex
CM1 1TB
Secretary Name | Grace Peet |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Karen Elaine Wellington |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(3 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 87 King Edward Road Ipswich IP3 9AN |
Director Name | Mr David Robert Charles Woods |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | X |
Country of Residence | United Kingdom |
Correspondence Address | 82 Church Lane Bulphan Essex RM14 3TT |
Director Name | Mr Gary Jason Justin Nathaniel Cutmore |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Healthcare Assistant |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Julie Michelle Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Account Manager |
Correspondence Address | 1d Norton Road Dagenham Essex RM10 8BP |
Director Name | Dean Richard Middleton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 1b Norton Road Dagenham Essex RM10 8BP |
Director Name | Kendra Mottoh |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 1c Norton Road Dagenham East Dagenham Essex RM10 8BP |
Director Name | Andrew Potter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2015) |
Role | Law Firm |
Country of Residence | United Kingdom |
Correspondence Address | 1c Norton Road Dagenham Essex RM10 8BP |
Registered Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £88 |
Current Liabilities | £13 |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
15 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
7 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
5 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Malcolm Richard Peet on 16 July 2020 (2 pages) |
16 July 2020 | Registered office address changed from Spriggs Farm Willingale Road Willingale Ongar Essex CM5 0QH to Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB on 16 July 2020 (1 page) |
12 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
8 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
9 October 2015 | Annual return made up to 6 October 2015 no member list (5 pages) |
9 October 2015 | Annual return made up to 6 October 2015 no member list (5 pages) |
9 October 2015 | Annual return made up to 6 October 2015 no member list (5 pages) |
21 March 2015 | Appointment of Mr Gary Jason Justin Nathaniel Cutmore as a director on 20 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Gary Jason Justin Nathaniel Cutmore as a director on 20 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Andrew Potter as a director on 24 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Andrew Potter as a director on 24 February 2015 (1 page) |
14 October 2014 | Annual return made up to 6 October 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 6 October 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 6 October 2014 no member list (5 pages) |
14 August 2014 | Appointment of Mr David Robert Woods as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr David Robert Woods as a director on 14 August 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
16 October 2013 | Director's details changed for Karen Elaine Wellington on 9 April 2013 (2 pages) |
16 October 2013 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH on 16 October 2013 (1 page) |
16 October 2013 | Director's details changed for Karen Elaine Wellington on 9 April 2013 (2 pages) |
16 October 2013 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH on 16 October 2013 (1 page) |
16 October 2013 | Director's details changed for Karen Elaine Wellington on 9 April 2013 (2 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
10 October 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 October 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 October 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
17 November 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
17 November 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
2 November 2009 | Director's details changed for Karen Elaine Wellington on 5 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Karen Elaine Wellington on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Malcolm Richard Peet on 26 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Potter on 5 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Malcolm Richard Peet on 26 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Grace Peet on 26 October 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Potter on 5 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Grace Peet on 26 October 2009 (1 page) |
2 November 2009 | Director's details changed for Karen Elaine Wellington on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Potter on 5 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page) |
15 October 2008 | Annual return made up to 06/10/08 (3 pages) |
15 October 2008 | Annual return made up to 06/10/08 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
18 August 2008 | Director appointed andrew potter (2 pages) |
18 August 2008 | Director appointed andrew potter (2 pages) |
14 May 2008 | Appointment terminated director kendra mottoh (1 page) |
14 May 2008 | Appointment terminated director kendra mottoh (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
11 October 2007 | Annual return made up to 06/10/07 (2 pages) |
11 October 2007 | Annual return made up to 06/10/07 (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
9 October 2006 | Annual return made up to 06/10/06 (2 pages) |
9 October 2006 | Annual return made up to 06/10/06 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
10 October 2005 | Annual return made up to 06/10/05 (2 pages) |
10 October 2005 | Annual return made up to 06/10/05 (2 pages) |
10 October 2005 | Location of debenture register (1 page) |
10 October 2005 | Location of debenture register (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
16 June 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
16 June 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
6 October 2004 | Incorporation (38 pages) |
6 October 2004 | Incorporation (38 pages) |