Chelmsford
Essex
CM1 1GU
Director Name | Mr Stephen Mark Wiggins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Lee Mann |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Alec James Watt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 New London Road Chelmsford Essex CM2 0RG |
Website | bondresidential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 500599 |
Telephone region | Chelmsford |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Alison Wiggins 22.50% Ordinary D |
---|---|
90 at £1 | Graham Hughes 22.50% Ordinary A |
90 at £1 | Helen Hughes 22.50% Ordinary B |
90 at £1 | Stephen Wiggins 22.50% Ordinary C |
40 at £1 | Lee Mann 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £177,860 |
Cash | £279,270 |
Current Liabilities | £134,846 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
1 February 2010 | Delivered on: 2 February 2010 Persons entitled: Warwick Court Property Company Limited Classification: Rent deposit deed Secured details: £2,250.00 due or to become due from the company to the chargee. Particulars: All monies withdrawn or payed into the account see image for full details. Outstanding |
---|
7 December 2020 | Confirmation statement made on 12 November 2020 with updates (6 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with updates (6 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (6 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
15 November 2017 | Director's details changed for Mr Lee Mann on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
15 November 2017 | Director's details changed for Mr Lee Mann on 15 November 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Director's details changed for Mr Stephen Mark Wiggins on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Stephen Mark Wiggins on 12 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Graham John Hughes on 12 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Graham John Hughes on 12 November 2015 (2 pages) |
6 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 October 2013 | Termination of appointment of Alec Watt as a director (1 page) |
10 October 2013 | Termination of appointment of Alec Watt as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Appointment of Mr Lee Mann as a director (2 pages) |
27 November 2012 | Appointment of Mr Lee Mann as a director (2 pages) |
23 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
31 October 2012 | Change of share class name or designation (1 page) |
31 October 2012 | Memorandum and Articles of Association (22 pages) |
31 October 2012 | Memorandum and Articles of Association (22 pages) |
31 October 2012 | Change of share class name or designation (1 page) |
11 October 2012 | Memorandum and Articles of Association (22 pages) |
11 October 2012 | Memorandum and Articles of Association (22 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Appointment of Mr Alec James Watt as a director (2 pages) |
4 April 2012 | Appointment of Mr Alec James Watt as a director (2 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
13 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
16 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
13 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Change of share class name or designation (2 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT United Kingdom on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT United Kingdom on 18 October 2010 (1 page) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Appointment of Mr Stephen Mark Wiggins as a director (2 pages) |
15 January 2010 | Appointment of Mr Stephen Mark Wiggins as a director (2 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|