Company NameEssex Property Rentals Limited
DirectorPaul Stanley Smith
Company StatusActive
Company Number06373143
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Stanley Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinders
Windsor Road
Bowers Gifford
Essex
SS13 2LH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSindee Ann Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(11 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinders
Windsor Road
Bowers Gifford
Essex
SS13 2LH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressNo 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Stanley Smith
50.00%
Ordinary
50 at £1Sindee Ann Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£72,107
Cash£73,958
Current Liabilities£17,214

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 October 2019Amended total exemption full accounts made up to 30 September 2018 (2 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Amended total exemption full accounts made up to 30 September 2017 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 August 2017 (1 page)
31 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders (5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 October 2010Director's details changed for Sindee Ann Smith on 17 September 2010 (2 pages)
13 October 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Sindee Ann Smith on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Paul Stanley Smith on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Paul Stanley Smith on 17 September 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 17 September 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 September 2009Amended accounts made up to 30 September 2008 (3 pages)
23 September 2009Amended accounts made up to 30 September 2008 (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 October 2008Return made up to 17/09/08; full list of members (4 pages)
28 October 2008Return made up to 17/09/08; full list of members (4 pages)
10 October 2008Director's change of particulars / paul smith / 24/09/2008 (1 page)
10 October 2008Director's change of particulars / paul smith / 24/09/2008 (1 page)
16 September 2008Director appointed sindee ann smith (2 pages)
16 September 2008Director appointed sindee ann smith (2 pages)
27 October 2007Director's particulars changed (1 page)
27 October 2007Director's particulars changed (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 October 2007Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 October 2007Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007New secretary appointed (3 pages)
15 October 2007New secretary appointed (3 pages)
15 October 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
17 September 2007Incorporation (14 pages)
17 September 2007Incorporation (14 pages)