Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Martyn Hooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Suzanne Gwenith Hooper |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(same day as company formation) |
Role | Tenancy Services Officer |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Website | www.hooperproperties.com/ |
---|---|
Email address | [email protected] |
Telephone | 01268 558822 |
Telephone region | Basildon |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Martyn Hooper 50.00% Ordinary |
---|---|
50 at £1 | Suzanne G. Macpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,361 |
Cash | £16,788 |
Current Liabilities | £209,161 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold property 36 grafton road mutley plymouth PL4 6QR. Outstanding |
---|---|
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 76 lisson grove, mutley, plymouth, PL4 7DN. Outstanding |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 37 alexandra road, mutley, plymouth, PL4 7EE. Outstanding |
25 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
---|---|
2 September 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
8 August 2022 | Director's details changed for Mr Martyn Hooper on 5 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr Martyn Hooper as a person with significant control on 5 August 2022 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 November 2021 | Change of details for Mrs Suzanne Gwenith Macpherson as a person with significant control on 17 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mrs Suzanne Gwenith Macpherson on 17 November 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 November 2019 | Registration of charge 069984990003, created on 20 November 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
4 September 2019 | Registration of charge 069984990001, created on 30 August 2019 (4 pages) |
4 September 2019 | Registration of charge 069984990002, created on 30 August 2019 (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
16 August 2018 | Resolutions
|
22 February 2018 | Director's details changed for Mrs Suzanne Gwenith Macpherson on 20 October 2017 (2 pages) |
22 February 2018 | Change of details for Ms Suzanne Gwenith Macpherson as a person with significant control on 20 October 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
25 April 2017 | Director's details changed for Mrs Suzanne Gwenith Macpherson on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mrs Suzanne Gwenith Macpherson on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Martyn Hooper on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Martyn Hooper on 25 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 4 April 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mrs Suzanne Gwenith Macpherson on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Martyn Hooper on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Martyn Hooper on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mrs Suzanne Gwenith Macpherson on 18 November 2015 (2 pages) |
7 April 2015 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 7 April 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (14 pages) |
30 December 2009 | Registered office address changed from 26 Drake Road Chafford Hundred Grays Essex RM16 6PP on 30 December 2009 (2 pages) |
30 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
30 December 2009 | Registered office address changed from 26 Drake Road Chafford Hundred Grays Essex RM16 6PP on 30 December 2009 (2 pages) |
30 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
24 August 2009 | Incorporation (31 pages) |
24 August 2009 | Incorporation (31 pages) |