Rayleigh
Essex
SS6 7BS
Director Name | Mrs Janet Dorothy Wray |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Conway Court 164 Eastern Esplanade Southend On Sea Essex SS1 2YB |
Director Name | Carolyn Mayne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(10 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Conway Court 164 Eastern Esplanade Southend On Sea Essex SS1 2YB |
Director Name | Mr Mark Burton Simonds |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Conway Court 164 Eastern Esplanade Southend-On-Sea Essex SS1 2YB |
Director Name | Mr Paul Alan Flavin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 April 2019) |
Role | Portfolio Property Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Conway Court 164 Eastern Esplanade Southend On Sea Essex SS1 2YB |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Janet Dorothy Tuson 33.33% Ordinary |
---|---|
1 at £1 | Paul Flavin 33.33% Ordinary |
1 at £1 | Shane Wills 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
29 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
13 April 2021 | Director's details changed for Mr Shane Wills on 12 April 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
19 September 2019 | Change of details for Ms Janet Dorothy Tuson as a person with significant control on 19 July 2019 (2 pages) |
19 September 2019 | Director's details changed for Ms Janet Dorothy Tuson on 19 July 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 July 2019 | Appointment of Carolyn Mayne as a director on 26 April 2019 (2 pages) |
12 June 2019 | Cessation of Paul Alan Flavin as a person with significant control on 26 April 2019 (1 page) |
12 June 2019 | Termination of appointment of Paul Alan Flavin as a director on 26 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Appointment of Mark Simonds as a director (1 page) |
11 May 2010 | Appointment of Mark Simonds as a director (1 page) |
23 April 2010 | Termination of appointment of a director (2 pages) |
23 April 2010 | Termination of appointment of a director (2 pages) |
20 April 2010 | Appointment of Paul Flavin as a director (3 pages) |
20 April 2010 | Appointment of Paul Flavin as a director (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
13 April 2009 | Incorporation (13 pages) |
13 April 2009 | Incorporation (13 pages) |