Lawford
Manningtree
Essex
CO11 2BZ
Director Name | Mrs Joanne Catherine Broom |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
Director Name | Mr Nigel Patrick Bones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9b Beverley Road Colchester CO3 3NG |
Website | glenmoordevelopments.co.uk |
---|---|
Telephone | 01206 271358 |
Telephone region | Colchester |
Registered Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Martin Paul Broom 50.00% Ordinary |
---|---|
50 at £1 | Nigel Patrick Bones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,131 |
Cash | £25,629 |
Current Liabilities | £2,573,641 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
24 December 2015 | Delivered on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Dirleton cottage the heath tattingstone. Outstanding |
---|---|
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Dirleton cottage the heath tattingstone ipswich suffolk t/no SK286182. Outstanding |
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 44 new church road west bergholt colchester t/no EX410567. Outstanding |
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 45 and 47 lexden road west bergholt colchester. Outstanding |
18 January 2013 | Delivered on: 7 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Tvedhuse hadleigh rd holton st mary. Outstanding |
4 May 2012 | Delivered on: 22 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 3 former rose & crown site crown street dedham essex t/no 703155 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2011 | Delivered on: 9 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Samford cottage fiddlers lane east bergholt. Outstanding |
15 September 2023 | Registration of charge 070987080009, created on 15 September 2023 (8 pages) |
---|---|
25 July 2023 | Satisfaction of charge 2 in full (1 page) |
25 July 2023 | Satisfaction of charge 070987080007 in full (1 page) |
25 July 2023 | Satisfaction of charge 3 in full (1 page) |
25 July 2023 | Satisfaction of charge 4 in full (1 page) |
25 July 2023 | Satisfaction of charge 070987080006 in full (1 page) |
25 July 2023 | Satisfaction of charge 1 in full (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
9 September 2022 | Change of details for a person with significant control (2 pages) |
8 September 2022 | Change of details for Mr Martin Paul Broom as a person with significant control on 7 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Martin Paul Broom on 7 September 2022 (2 pages) |
8 September 2022 | Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 8 September 2022 (1 page) |
8 September 2022 | Director's details changed for Mrs Joanne Catherine Broom on 7 September 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 July 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
28 April 2020 | Director's details changed for Mrs Joanne Catherine Broom on 14 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Martin Paul Broom on 14 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 19 High Street Manningtree Colchester Essex CO11 1AG on 14 April 2020 (1 page) |
13 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 11 King Street King's Lynn PE30 1ET on 10 July 2019 (1 page) |
5 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
12 June 2018 | Purchase of own shares. (3 pages) |
18 May 2018 | Appointment of Mrs Joanne Catherine Broom as a director on 6 April 2018 (2 pages) |
18 May 2018 | Termination of appointment of Nigel Patrick Bones as a director on 6 April 2018 (1 page) |
18 May 2018 | Cessation of Nigel Patrick Bones as a person with significant control on 6 April 2018 (1 page) |
15 May 2018 | Resolutions
|
15 May 2018 | Cancellation of shares. Statement of capital on 6 April 2018
|
26 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Satisfaction of charge 070987080008 in full (1 page) |
7 April 2016 | Satisfaction of charge 070987080008 in full (1 page) |
30 December 2015 | Registration of charge 070987080008, created on 24 December 2015 (8 pages) |
30 December 2015 | Registration of charge 070987080008, created on 24 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 August 2015 | Director's details changed for Mr Martin Paul Broom on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Martin Paul Broom on 21 August 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 November 2014 | Registration of charge 070987080005, created on 25 November 2014 (9 pages) |
27 November 2014 | Registration of charge 070987080007, created on 25 November 2014 (9 pages) |
27 November 2014 | Registration of charge 070987080006, created on 25 November 2014 (9 pages) |
27 November 2014 | Registration of charge 070987080005, created on 25 November 2014 (9 pages) |
27 November 2014 | Registration of charge 070987080007, created on 25 November 2014 (9 pages) |
27 November 2014 | Registration of charge 070987080006, created on 25 November 2014 (9 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2013 | Registered office address changed from C/O Burrells Jubilee House-Jubilee Court Dersingham Kings Lynn Kings Lynn PE31 6HH United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Burrells Jubilee House-Jubilee Court Dersingham Kings Lynn Kings Lynn PE31 6HH United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Burrells Jubilee House-Jubilee Court Dersingham Kings Lynn Kings Lynn PE31 6HH United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Director's details changed for Mr Martin Paul Broom on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Martin Paul Broom on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Nigel Patrick Bones on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Nigel Patrick Bones on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Nigel Patrick Bones on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Mr Martin Paul Broom on 6 January 2011 (2 pages) |
8 December 2009 | Incorporation (44 pages) |
8 December 2009 | Incorporation (44 pages) |