Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director Name | Mr Simon Jeremy Tothill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(10 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Property And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Secretary Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2019(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Suite 5, Market Square Chambers West Street Rochford Essex SS4 1AL |
Director Name | Alan Underhill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Boddington Cheltenham GL51 0TJ Wales |
Director Name | Christopher John Haslam |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Boddington Cheltenham GL51 0TJ Wales |
Secretary Name | Mrs Elizabeth McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Suite 5 Market Square Chambers West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £40,265 |
Net Worth | £7 |
Cash | £39,260 |
Current Liabilities | £9,723 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
7 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Prittlewell Consulting Limited as a secretary on 31 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 May 2019 (1 page) |
31 May 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Suite 5 Market Square Chambers West Street Rochford Essex SS4 1AL on 31 May 2019 (1 page) |
26 October 2018 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 October 2018 | Amended micro company accounts made up to 30 September 2017 (3 pages) |
26 October 2018 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
20 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
28 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
28 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
3 November 2015 | Appointment of Mr Simon Jeremy Tothill as a director on 5 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Simon Jeremy Tothill as a director on 5 June 2015 (2 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Christopher John Haslam as a director on 23 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Christopher John Haslam as a director on 23 June 2015 (1 page) |
11 February 2015 | Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 (1 page) |
13 January 2015 | Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 (1 page) |
17 December 2014 | Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 (1 page) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 January 2013 | Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages) |
11 January 2013 | Termination of appointment of Alan Underhill as a director (1 page) |
11 January 2013 | Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages) |
11 January 2013 | Termination of appointment of Alan Underhill as a director (1 page) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 March 2011 | Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 June 2010 | Director's details changed for Christopher John Haslam on 6 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Christopher John Haslam on 6 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Alan Underhill on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Christopher John Haslam on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Underhill on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Underhill on 6 June 2010 (2 pages) |
7 October 2009 | Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
25 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
25 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
6 August 2007 | Return made up to 06/06/07; change of members (8 pages) |
6 August 2007 | Return made up to 06/06/07; change of members (8 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse GL10 3RF (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse GL10 3RF (1 page) |
23 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2005 | Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2005 | Memorandum and Articles of Association (13 pages) |
5 July 2005 | Memorandum and Articles of Association (13 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Secretary resigned (1 page) |