Falmouth
TR11 4SG
Director Name | Mr Daniel Michael Donegan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 New Street Chelmsford New Street Chelmsford CM1 1NE |
Director Name | Mr Angus William Bates |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mr Mark Ryder Smallbone |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mrs Corinne Ann Smallbone |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mr Mark Ryder Smallbone |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Miss Lydia Natasha Smallbone |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Church Way Falmouth TR11 4SG |
Director Name | Mr Matthew Daniel Thomas Donegan |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 New Street Chelmsford New Street Chelmsford CM1 1NE |
Website | www.oxfordtechpark.com |
---|---|
Telephone | 01621 850600 |
Telephone region | Maldon |
Registered Address | 59 New Street Chelmsford New Street Chelmsford CM1 1NE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Mr Mark Ryder Smallbone 50.00% Ordinary |
---|---|
1 at £1 | Mrs Corinne Ann Smallbone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,470 |
Cash | £4,360 |
Current Liabilities | £8,477 |
Latest Accounts | 29 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Grosvenor Funding LTD Classification: A registered charge Particulars: All that land known as sportsman arms, 26 sportsmans lane, hatfield peverel, chelmsford CM3 2NW registered under title EX475157. Outstanding |
---|---|
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Grosvenor Funding LTD Classification: A registered charge Particulars: All that land known as sportsman arms, 26 sportsmans lane, hatfield peverel, chelmsford CM3 2NW registered under title EX475157. Outstanding |
29 October 2020 | Delivered on: 29 October 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
17 October 2020 | Delivered on: 23 October 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: sportsmans arms, 26. sportsmans lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry. Outstanding |
26 February 2020 | Delivered on: 26 February 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property situate and known as: sportsman arms, 26 sportsman lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry. Outstanding |
24 December 2019 | Delivered on: 7 January 2020 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bluerock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property situate and known as: sportsman arms, 26 sportsman lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry. Outstanding |
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bluerock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property situate and known as: sportsman arms, 26 sportsman lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry. Outstanding |
3 October 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 29 March 2021 (5 pages) |
8 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 September 2022 | Registration of charge 067262800008, created on 23 September 2022 (25 pages) |
23 September 2022 | Registration of charge 067262800007, created on 23 September 2022 (12 pages) |
21 July 2022 | Total exemption full accounts made up to 29 March 2020 (5 pages) |
13 July 2022 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
7 July 2022 | Director's details changed for Mr Daniel Michael Donegan on 7 July 2022 (2 pages) |
1 June 2022 | Termination of appointment of Matthew Daniel Thomas Donegan as a director on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Daniel Michael Donegan as a director on 1 June 2022 (2 pages) |
24 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Registration of charge 067262800006, created on 29 October 2020 (8 pages) |
23 October 2020 | Registration of charge 067262800005, created on 17 October 2020 (11 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
26 February 2020 | Registration of charge 067262800004, created on 26 February 2020 (8 pages) |
24 February 2020 | Registration of charge 067262800003, created on 21 February 2020 (11 pages) |
22 January 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
7 January 2020 | Registration of charge 067262800002, created on 24 December 2019 (11 pages) |
19 December 2019 | Registration of charge 067262800001, created on 18 December 2019 (11 pages) |
29 November 2019 | Appointment of Mr Matthew Daniel Thomas Donegan as a director on 29 November 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
18 January 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
8 May 2018 | Cessation of Lydia Natasha Smallbone as a person with significant control on 20 April 2018 (1 page) |
8 May 2018 | Appointment of Mrs Denise Donegan as a director on 20 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Lydia Natasha Smallbone as a director on 19 April 2018 (1 page) |
8 May 2018 | Notification of Denise Donegan as a person with significant control on 20 April 2018 (2 pages) |
8 May 2018 | Registered office address changed from 59 Church Way Falmouth TR11 4SG England to 59 New Street Chelmsford New Street Chelmsford CM1 1NE on 8 May 2018 (1 page) |
20 April 2018 | Previous accounting period shortened from 31 October 2018 to 29 March 2018 (1 page) |
21 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 June 2017 | Registered office address changed from Knowles Farm Wycke Hill Maldon Essex CM9 6SH to 59 Church Way Falmouth TR11 4SG on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Knowles Farm Wycke Hill Maldon Essex CM9 6SH to 59 Church Way Falmouth TR11 4SG on 12 June 2017 (1 page) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Termination of appointment of Corinne Ann Smallbone as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Corinne Ann Smallbone as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Mark Ryder Smallbone as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Mark Ryder Smallbone as a director on 17 October 2016 (1 page) |
19 September 2016 | Appointment of Miss Lydia Natasha Smallbone as a director on 5 September 2016 (2 pages) |
19 September 2016 | Appointment of Miss Lydia Natasha Smallbone as a director on 5 September 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 February 2015 | Appointment of Mr Mark Ryder Smallbone as a director on 6 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Ryder Smallbone as a director on 6 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Ryder Smallbone as a director on 6 January 2015 (2 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 April 2012 | Termination of appointment of Mark Smallbone as a director (1 page) |
19 April 2012 | Termination of appointment of Mark Smallbone as a director (1 page) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Termination of appointment of Angus Bates as a director (1 page) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Termination of appointment of Angus Bates as a director (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 November 2009 | Appointment of Mrs Corinne Ann Smallbone as a director (2 pages) |
23 November 2009 | Appointment of Mr Mark Ryder Smallbone as a director (2 pages) |
23 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Angus William Bates on 21 October 2009 (2 pages) |
23 November 2009 | Appointment of Mrs Corinne Ann Smallbone as a director (2 pages) |
23 November 2009 | Director's details changed for Mr Angus William Bates on 21 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Appointment of Mr Mark Ryder Smallbone as a director (2 pages) |
18 November 2009 | Company name changed courtney uk LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Resolutions
|
18 November 2009 | Company name changed courtney uk LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Resolutions
|
17 October 2008 | Incorporation (18 pages) |
17 October 2008 | Incorporation (18 pages) |