Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary Name | Mr Kenneth Edward Houchin |
---|---|
Status | Current |
Appointed | 05 November 2009(5 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Director Name | Steven Healey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 42 Mount Road Braintree Essex CM7 3JA |
Secretary Name | Elaine Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Export Supervisor |
Correspondence Address | 42 Mount Road Braintree Essex CM7 3JA |
Secretary Name | Mr Kenneth Edward Houchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 21 November 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 The Avenue Braintree Essex CM7 6HY |
Secretary Name | Mr William Charles Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2009) |
Role | Estate Agent |
Correspondence Address | 2 Nicholls House St Michaels Lane Braintree Essex CM7 1EY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01376 327123 |
---|---|
Telephone region | Braintree |
Registered Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £74,624 |
Gross Profit | £69,850 |
Net Worth | £13,498 |
Cash | £95,096 |
Current Liabilities | £146,556 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
1 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
15 July 2022 | Secretary's details changed for Mr Kenneth Houchin on 21 July 2019 (1 page) |
15 July 2022 | Notification of Kenneth Edward Houchin as a person with significant control on 19 July 2019 (2 pages) |
15 July 2022 | Director's details changed for Mr Kenneth Edward Houchin on 19 July 2019 (2 pages) |
7 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
20 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
20 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
26 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
27 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
22 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Company name changed healey letting & property management LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed healey letting & property management LIMITED\certificate issued on 28/10/10
|
16 September 2010 | Appointment of Mr Kenneth Houchin as a secretary (1 page) |
16 September 2010 | Appointment of Mr Kenneth Houchin as a secretary (1 page) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Termination of appointment of William Benjamin as a secretary (1 page) |
16 September 2010 | Termination of appointment of William Benjamin as a secretary (1 page) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
22 December 2008 | Appointment terminated director steven healey (1 page) |
22 December 2008 | Appointment terminated director steven healey (1 page) |
24 November 2008 | Secretary appointed mr william charles benjamin (1 page) |
24 November 2008 | Secretary appointed mr william charles benjamin (1 page) |
21 November 2008 | Appointment terminated secretary ken houchin (1 page) |
21 November 2008 | Director appointed mr ken houchin (1 page) |
21 November 2008 | Director appointed mr ken houchin (1 page) |
21 November 2008 | Appointment terminated secretary ken houchin (1 page) |
4 September 2008 | Appointment terminated secretary elaine healey (1 page) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 September 2008 | Appointment terminated secretary elaine healey (1 page) |
4 September 2008 | Secretary appointed mr ken houchin (1 page) |
4 September 2008 | Secretary appointed mr ken houchin (1 page) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
30 June 2008 | Amended accounts made up to 31 December 2007 (9 pages) |
30 June 2008 | Amended accounts made up to 31 December 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (6 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 December 2005 | Return made up to 03/11/05; full list of members
|
6 December 2005 | Return made up to 03/11/05; full list of members
|
29 November 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 November 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Incorporation (18 pages) |
3 November 2004 | Incorporation (18 pages) |