Hatfield Peverel
Essex
CM3 2SE
Director Name | Robert Howard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hawthorn Road Hatfield Peverel Essex CM3 2SE |
Secretary Name | Robert Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hawthorn Road Hatfield Peverel Essex CM3 2SE |
Director Name | Mr Anthony Frearson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Elmtree Lane Leavenheath Colchester Essex CO6 4UL |
Secretary Name | Mr Anthony Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Elmtree Lane Leavenheath Colchester Essex CO6 4UL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01245 380588 |
---|---|
Telephone region | Chelmsford |
Registered Address | Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Heather Peters 50.00% Ordinary |
---|---|
1 at £1 | Robert Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,870 |
Cash | £149,422 |
Current Liabilities | £49,463 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Director's details changed for Heather Peters on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Heather Peters on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Heather Peters on 1 July 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Registered office address changed from 2Nd Floor 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 2Nd Floor 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Robert Howard on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Heather Peters on 28 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Heather Peters on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Howard on 28 July 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2007 | Return made up to 28/07/07; change of members (7 pages) |
2 October 2007 | Return made up to 28/07/07; change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 1 hawthorn road hatfield peverel essex CM3 2SE (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 1 hawthorn road hatfield peverel essex CM3 2SE (1 page) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Company name changed heatherstone homes LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed heatherstone homes LIMITED\certificate issued on 14/12/06 (2 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members
|
10 August 2006 | Return made up to 28/07/06; full list of members
|
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (17 pages) |
28 July 2005 | Incorporation (17 pages) |