46 Springwood Drive
Braintree
Essex
CM7 2YN
Director Name | Mrs Suzanne Ramsey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Property Management |
Country of Residence | England |
Correspondence Address | C/O Oak Estates (Essex) Limited 25 Ignite House, B 46 Springwood Drive Braintree Essex CM7 2YN |
Secretary Name | Oak Estates (Essex) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Suite 34, Braintree Enterprise Centre 46 Springwoo Braintree CM7 2YN |
Secretary Name | Oak Estates(Essex) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 25 Ignite House Braintree Enterprise Centre 46 Spr Braintree Essex CM7 2YN |
Director Name | Mr William Alexander Poulton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Highams Aythorpe Roding Dunmow Essex CM6 1PF |
Secretary Name | Mr Alan John Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Miss Sarah Jane Ann Ferguson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Iron View Cressing Road Braintree Essex CM7 3NA |
Director Name | Norman Braybrooke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Iron View Cressing Road Braintree Essex CM7 3NA |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2016) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Secretary Name | Baverstocks Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2022) |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Registered Address | C/O Oak Estates (Essex) Limited 25 Ignite House, Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 July 2023 | Termination of appointment of Baverstocks Group Limited as a secretary on 12 September 2022 (1 page) |
30 June 2023 | Appointment of Oak Estates(Essex) Limited as a secretary on 12 September 2022 (2 pages) |
30 June 2023 | Secretary's details changed for Oak Estates (Essex) Limited on 12 September 2022 (2 pages) |
23 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Notification of a person with significant control statement (2 pages) |
5 June 2019 | Director's details changed for Barry Peter Andrews on 20 April 2019 (2 pages) |
5 June 2019 | Cessation of Barry Peter Andrews as a person with significant control on 20 April 2019 (1 page) |
5 June 2019 | Appointment of Mrs Suzanne Ramsey as a director on 17 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 June 2019 | Cessation of Norman Braybrooke as a person with significant control on 17 March 2019 (1 page) |
4 June 2019 | Termination of appointment of Norman Braybrooke as a director on 17 March 2019 (1 page) |
13 March 2019 | Appointment of Baverstocks Group Limited as a secretary on 13 March 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Sarah Jane Ann Ferguson as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Sarah Jane Ann Ferguson as a director on 31 January 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
4 April 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from , North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 4 April 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from , Suite D Global House Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
15 July 2015 | Appointment of Norman Braybrooke as a director on 1 July 2015 (3 pages) |
15 July 2015 | Appointment of Barry Peter Andrews as a director on 27 June 2015 (3 pages) |
15 July 2015 | Appointment of Barry Peter Andrews as a director on 27 June 2015 (3 pages) |
15 July 2015 | Appointment of Norman Braybrooke as a director on 1 July 2015 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Appointment of Norman Braybrooke as a director on 1 July 2015 (3 pages) |
28 April 2015 | Annual return made up to 24 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 24 April 2015 no member list (3 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (3 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (3 pages) |
1 May 2012 | Annual return made up to 24 April 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 24 April 2012 no member list (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 February 2012 | Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 24 April 2011 no member list (3 pages) |
3 May 2011 | Annual return made up to 24 April 2011 no member list (3 pages) |
24 November 2010 | Annual return made up to 24 April 2010 no member list (2 pages) |
24 November 2010 | Annual return made up to 24 April 2010 no member list (2 pages) |
22 November 2010 | Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 22 November 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Appointment of Miss Sarah Jane Ann Ferguson as a director (3 pages) |
10 November 2010 | Appointment of Miss Sarah Jane Ann Ferguson as a director (3 pages) |
10 November 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
10 November 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Termination of appointment of Alan Poulton as a secretary (2 pages) |
28 April 2010 | Termination of appointment of William Poulton as a director (2 pages) |
28 April 2010 | Termination of appointment of Alan Poulton as a secretary (2 pages) |
28 April 2010 | Termination of appointment of William Poulton as a director (2 pages) |
12 February 2010 | Section 519 (1 page) |
12 February 2010 | Section 519 (1 page) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 August 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 August 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 May 2009 | Annual return made up to 24/04/09 (4 pages) |
18 May 2009 | Annual return made up to 24/04/09 (4 pages) |
21 May 2008 | Annual return made up to 24/04/08 (4 pages) |
21 May 2008 | Annual return made up to 24/04/08 (4 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Annual return made up to 24/04/07 (3 pages) |
15 August 2007 | Annual return made up to 24/04/07 (3 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
10 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 14 wells street, chelmsford, essex, CM1 1HZ (1 page) |
10 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Incorporation (19 pages) |
24 April 2006 | Incorporation (19 pages) |