Gt Dunmow
Essex
CM6 1ET
Director Name | Mrs Jessica Stoneman |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brignall Place Great Dunmow Dunmow Essex CM6 1ET |
Director Name | Mr Martin Alfred Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Residential Management Ltd Carringtons Residential Management Ltd |
---|---|
Status | Current |
Appointed | 24 April 2024(17 years, 4 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Peter Cawrey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tintern Close Kinsbourne Green Harpenden Hertfordshire AL5 3NZ |
Director Name | Mr Daniel Paul Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dane Court 12 North Park Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Mr Peter Michael Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sundew Close Lightwater Surrey GU18 5SG |
Secretary Name | Mr Peter Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sundew Close Lightwater Surrey GU18 5SG |
Director Name | Joseph Painter |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 August 2017) |
Role | Ret |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brignall Place Dunmow Essex CM6 1ET |
Director Name | Wendy Staines |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brignall Place High St Gt Dunmow Essex CM6 1ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gem Estate Management (1995) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,748 |
Gross Profit | £16,598 |
Net Worth | £3,632 |
Cash | £7,615 |
Current Liabilities | £7,784 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr Martin Alfred Davies as a director on 24 August 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
29 December 2021 | Termination of appointment of Wendy Staines as a director on 29 December 2021 (1 page) |
4 November 2021 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
8 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 February 2018 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
9 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Joseph Painter as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Joseph Painter as a director on 23 August 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
1 February 2017 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Annual return made up to 29 December 2015 no member list (6 pages) |
13 January 2016 | Annual return made up to 29 December 2015 no member list (6 pages) |
28 October 2015 | Appointment of Mrs Jessica Stoneman as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Jessica Stoneman as a director on 14 October 2015 (2 pages) |
8 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
8 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
13 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
13 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
2 September 2014 | Appointment of Wendy Staines as a director on 12 August 2014 (3 pages) |
2 September 2014 | Appointment of Wendy Staines as a director on 12 August 2014 (3 pages) |
3 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
3 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
7 January 2014 | Annual return made up to 29 December 2013 no member list (4 pages) |
7 January 2014 | Annual return made up to 29 December 2013 no member list (4 pages) |
24 January 2013 | Annual return made up to 29 December 2012 no member list (4 pages) |
24 January 2013 | Annual return made up to 29 December 2012 no member list (4 pages) |
14 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
14 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
31 January 2012 | Annual return made up to 29 December 2011 no member list (4 pages) |
31 January 2012 | Annual return made up to 29 December 2011 no member list (4 pages) |
23 January 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
23 January 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
7 December 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
7 December 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
7 December 2011 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
6 December 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
6 January 2011 | Annual return made up to 29 December 2010 no member list (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 no member list (4 pages) |
15 February 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
15 February 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
27 January 2010 | Annual return made up to 29 December 2009 no member list (3 pages) |
27 January 2010 | Director's details changed for Joseph Painter on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Patricia Ann Burnham on 29 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 29 December 2009 no member list (3 pages) |
27 January 2010 | Director's details changed for Patricia Ann Burnham on 29 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Gem Estate Management Ltd on 29 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Gem Estate Management Ltd on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Joseph Painter on 29 December 2009 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page) |
16 May 2009 | Appointment terminated director peter cawrey (1 page) |
16 May 2009 | Appointment terminated director and secretary peter jones (1 page) |
16 May 2009 | Director appointed joseph painter (1 page) |
16 May 2009 | Appointment terminated director peter cawrey (1 page) |
16 May 2009 | Appointment terminated director daniel gallagher (1 page) |
16 May 2009 | Secretary appointed gem estate management LTD (1 page) |
16 May 2009 | Director appointed patricia ann burnham (2 pages) |
16 May 2009 | Director appointed joseph painter (1 page) |
16 May 2009 | Appointment terminated director and secretary peter jones (1 page) |
16 May 2009 | Appointment terminated director daniel gallagher (1 page) |
16 May 2009 | Secretary appointed gem estate management LTD (1 page) |
16 May 2009 | Director appointed patricia ann burnham (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page) |
8 April 2009 | Annual return made up to 29/12/08 (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page) |
8 April 2009 | Annual return made up to 29/12/08 (3 pages) |
5 December 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 December 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 January 2008 | Annual return made up to 29/12/07 (4 pages) |
23 January 2008 | Annual return made up to 29/12/07 (4 pages) |
8 March 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
8 March 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Incorporation (24 pages) |
29 December 2006 | Incorporation (24 pages) |