Holloway Road
Heybridge Maldon
Essex
CM9 4ER
Director Name | Mr Lee Symes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Carl Albert Symes (Deceased) |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hieland House Crow Lane, Tendring Clacton Essex CO16 9AW |
Secretary Name | Christopher Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Johns Gardens Clacton Essex CO15 4DQ |
Director Name | Mr Symes Darren |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queensbury Avenue Copford Colchester Essex CO6 1YS |
Director Name | Mr Christopher Symes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mrs Lisa Marie Bloomfield |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Darren James Thomas Symes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 23 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 51 Queensberry Avenue Copford Colchester CO6 1YS |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Christopher Symes 19.61% Ordinary A |
---|---|
10 at £1 | Darren Symes 19.61% Ordinary A |
10 at £1 | Lee Symes 19.61% Ordinary A |
10 at £1 | Lisa Bloomfield 19.61% Ordinary A |
10 at £1 | Paula Symes 19.61% Ordinary A |
50 at £0.02 | Paula Symes 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £139,239 |
Cash | £311,255 |
Current Liabilities | £433,638 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 st johns gardens clacton on sea essex t/n EX681623 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
22 September 2008 | Delivered on: 7 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 holland road clacton-on-sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 December 2007 | Delivered on: 19 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 sparrows herne clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2007 | Delivered on: 17 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 highview ave,clacton on sea essex CO15 4DY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 September 2007 | Delivered on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 marlowe way colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 May 2006 | Delivered on: 19 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 116 burrs road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2006 | Delivered on: 4 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 118 burrs road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 July 2011 | Delivered on: 8 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 st johns gardens clacton on sea essex t/no EX681623 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2006 | Delivered on: 14 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 2006 | Delivered on: 22 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old glebe house, church road, elmstead market, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Part Satisfied |
14 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 November 2018 | Cessation of Darren James Thomas Symes as a person with significant control on 23 November 2018 (1 page) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 November 2018 | Appointment of Mrs Lisa Marie Bloomfield as a director on 23 November 2018 (2 pages) |
26 November 2018 | Notification of Lisa Marie Bloomfield as a person with significant control on 23 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Darren James Thomas Symes as a director on 23 November 2018 (1 page) |
22 November 2018 | Notification of Darren James Thomas Symes as a person with significant control on 21 November 2018 (2 pages) |
22 November 2018 | Cessation of Lisa Marie Bloomfield as a person with significant control on 20 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Darren James Thomas Symes as a director on 20 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Lisa Marie Bloomfield as a director on 21 November 2018 (1 page) |
21 November 2018 | Director's details changed for Mrs Lisa Marie Bloomfild on 19 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mrs Lisa Marie Symes on 19 November 2018 (2 pages) |
20 November 2018 | Notification of Lisa Marie Bloomfield as a person with significant control on 29 May 2018 (2 pages) |
19 November 2018 | Appointment of Mrs Lisa Marie Symes as a director on 29 May 2018 (2 pages) |
19 November 2018 | Termination of appointment of Symes Darren as a director on 6 April 2018 (1 page) |
19 November 2018 | Cessation of Chris Symes as a person with significant control on 28 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Christopher Symes as a director on 28 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Christopher Symes as a secretary on 28 May 2018 (1 page) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Carl Albert Symes (Deceased) as a director on 15 May 2010 (1 page) |
26 February 2018 | Termination of appointment of Carl Albert Symes (Deceased) as a director on 15 May 2010 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 December 2014 | Change of share class name or designation (2 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 February 2011 | Director's details changed for Mr Symes Darren on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Carl Albert Symes on 15 May 2010 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Carl Albert Symes on 15 May 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Symes Darren on 17 February 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 May 2010 | Appointment of Mr Christopher Symes as a director (2 pages) |
13 May 2010 | Appointment of Mr Symes Darren as a director (2 pages) |
13 May 2010 | Appointment of Mr Christopher Symes as a director (2 pages) |
13 May 2010 | Appointment of Mr Symes Darren as a director (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Carl Albert Symes on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Carl Albert Symes on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (1 page) |
4 March 2009 | Amended accounts made up to 28 February 2008 (6 pages) |
4 March 2009 | Amended accounts made up to 28 February 2008 (6 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
1 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
9 August 2005 | Company name changed tendring premier homes LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed tendring premier homes LIMITED\certificate issued on 09/08/05 (2 pages) |
17 February 2005 | Incorporation (18 pages) |
17 February 2005 | Incorporation (18 pages) |