Company NameGame Estate Agents Ltd
DirectorDiane Argent
Company StatusActive
Company Number06298607
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Previous NamesCorgi Gas Services Ltd and Multicoloured Moments Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Diane Argent
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(7 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 St Peters Road
West Mersea
Essex
CO5 8LN
Secretary NameMiss Diane Argent
NationalityBritish
StatusCurrent
Appointed18 February 2008(7 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 St Peters Road
West Mersea
Essex
CO5 8LN
Director NameLinda Joy May
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(7 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMyown
Mersea Road Langenhoe
Colchester
Essex
CO5 7LH
Director NameMr Daniel James Peachey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 November 2022)
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address41a High Street
West Mersea
Colchester
CO5 8QA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegame-estates.co.uk
Telephone01206 384810
Telephone regionColchester

Location

Registered Address41a High Street
West Mersea
Colchester
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

50 at £1Miss Diane Argent
50.00%
Ordinary
50 at £1Mrs Linda Joy May
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,371

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
26 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
18 May 2018Registered office address changed from 1a Yorick Road West Mersea Essex CO5 8UT to 41a High Street West Mersea Colchester CO5 8QA on 18 May 2018 (1 page)
28 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Linda Joy May as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Linda Joy May as a director on 1 October 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
17 January 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
17 January 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
3 June 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
3 November 2010Secretary's details changed for Diane Argent on 3 November 2010 (1 page)
3 November 2010Director's details changed for Linda Joy May on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Miss Diane Argent on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Linda Joy May on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Linda Joy May on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Diane Argent on 3 November 2010 (1 page)
3 November 2010Director's details changed for Miss Diane Argent on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Miss Diane Argent on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Secretary's details changed for Diane Argent on 3 November 2010 (1 page)
6 August 2010Total exemption full accounts made up to 30 May 2009 (9 pages)
6 August 2010Total exemption full accounts made up to 30 May 2009 (9 pages)
23 December 2009Annual return made up to 1 October 2009 (13 pages)
23 December 2009Annual return made up to 1 October 2009 (13 pages)
23 December 2009Annual return made up to 1 October 2009 (13 pages)
8 December 2009Previous accounting period shortened from 31 July 2009 to 30 May 2009 (2 pages)
8 December 2009Previous accounting period shortened from 31 July 2009 to 30 May 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
21 October 2008Return made up to 01/10/08; full list of members (7 pages)
21 October 2008Return made up to 01/10/08; full list of members (7 pages)
21 October 2008Registered office changed on 21/10/2008 from 1A york road west mersea essex CO5 8UT (1 page)
21 October 2008Registered office changed on 21/10/2008 from 1A york road west mersea essex CO5 8UT (1 page)
7 October 2008Registered office changed on 07/10/2008 from 34 st. Marys road kelvedon colchester CO5 9DN (1 page)
7 October 2008Registered office changed on 07/10/2008 from 34 st. Marys road kelvedon colchester CO5 9DN (1 page)
28 February 2008Ad 26/02/08-31/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
28 February 2008Ad 26/02/08-31/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
23 February 2008Company name changed multicoloured moments LTD\certificate issued on 27/02/08 (2 pages)
23 February 2008Company name changed multicoloured moments LTD\certificate issued on 27/02/08 (2 pages)
19 February 2008New secretary appointed;new director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
6 February 2008Secretary resigned (1 page)
29 August 2007Company name changed corgi gas services LTD\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed corgi gas services LTD\certificate issued on 29/08/07 (2 pages)
2 July 2007Incorporation (13 pages)
2 July 2007Incorporation (13 pages)