Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director Name | Mr James Lee Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | William Smith |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | James David Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | James Lee Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Ongar Road Brentwood Essex CM15 9HR |
Secretary Name | Kevin Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 2013) |
Role | Company Director |
Correspondence Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | William Smith |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | Mr Daniel Mark Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.parkstonelandscapes.co.uk |
---|---|
Telephone | 01277 374789 |
Telephone region | Brentwood |
Registered Address | Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £535 |
Cash | £29,185 |
Current Liabilities | £65,355 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
27 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 March 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
23 February 2017 | Appointment of Mr James Lee Smith as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr James Lee Smith as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of William Smith as a director on 1 February 2017 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 February 2017 | Appointment of William Smith as a director on 1 February 2017 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 March 2016 | Registered office address changed from Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Beverley Smith on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Beverley Smith on 22 March 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 July 2014 | Termination of appointment of Daniel Mark Smith as a director on 1 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Daniel Mark Smith as a director on 1 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Daniel Mark Smith as a director on 1 July 2014 (1 page) |
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 March 2013 | Termination of appointment of Kevin Sewell as a secretary (1 page) |
19 March 2013 | Termination of appointment of Kevin Sewell as a secretary (1 page) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of William Smith as a director (1 page) |
9 February 2012 | Termination of appointment of James Smith as a director (1 page) |
9 February 2012 | Termination of appointment of James Smith as a director (1 page) |
9 February 2012 | Termination of appointment of William Smith as a director (1 page) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Beverley Smith on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Daniel Mark Smith on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for William Smith on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Daniel Mark Smith on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Beverley Smith on 22 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Kevin Sewell on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Kevin Sewell on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for William Smith on 22 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
16 December 2008 | Amended accounts made up to 30 April 2008 (6 pages) |
16 December 2008 | Amended accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
15 August 2008 | Return made up to 07/02/08; full list of members
|
15 August 2008 | Return made up to 07/02/08; full list of members
|
9 May 2008 | Director appointed william smith (2 pages) |
9 May 2008 | Director appointed daniel mark smith (2 pages) |
9 May 2008 | Director appointed daniel mark smith (2 pages) |
9 May 2008 | Appointment terminated director james smith (1 page) |
9 May 2008 | Director appointed william smith (2 pages) |
9 May 2008 | Appointment terminated director james smith (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 3 bridge avenue upminster RM14 2LX (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 3 bridge avenue upminster RM14 2LX (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2007 | Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (9 pages) |
7 February 2007 | Incorporation (9 pages) |