Wickford
Essex
SS11 8YB
Director Name | Mr John Grantham |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | DJC Secretarial And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Adrian Martin Povey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mr Martin Alfred Catling |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2013) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mrs Sally Ann Payne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Kevin Roy Childs |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Ms Wendy Chinnery |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 October 2021) |
Role | Pharmacy Technician |
Country of Residence | England |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Jack Alfred Grisley |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Registered Address | Your Home Property Management Ltd Fanton Hall, Office 12b Off Arterial Road Wickford SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
---|---|
10 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Mr James Cooke as a secretary on 1 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 1 March 2023 (1 page) |
8 March 2023 | Registered office address changed from C/O Djc Property Management Services Woodland Place Hurricane Way Wickford Essex SS11 8YB to Your Home Property Management Ltd Fanton Hall, Office 12B Off Arterial Road Wickford SS12 9JF on 8 March 2023 (1 page) |
3 January 2023 | Termination of appointment of Jack Alfred Grisley as a director on 20 December 2022 (1 page) |
9 December 2022 | Appointment of Mr John Grantham as a director on 7 December 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 October 2021 | Termination of appointment of Kevin Roy Childs as a director on 4 October 2021 (1 page) |
5 October 2021 | Appointment of Mr Jack Grisley as a director on 4 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Wendy Chinnery as a director on 4 October 2021 (1 page) |
3 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Miss Jayne Lambert as a director on 26 February 2021 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Cessation of Wendy Chinnery as a person with significant control on 10 March 2017 (1 page) |
12 March 2018 | Cessation of Djc Secretarial & Maintenance Limited as a person with significant control on 10 March 2017 (1 page) |
12 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 March 2018 | Cessation of Kevin Roy Childs as a person with significant control on 10 March 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
19 September 2016 | Termination of appointment of Sally Ann Payne as a director on 30 June 2015 (1 page) |
19 September 2016 | Termination of appointment of Sally Ann Payne as a director on 30 June 2015 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
14 April 2015 | Appointment of Djc Secrectarial and Maintenance Limited as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Djc Secrectarial and Maintenance Limited as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 14 April 2015 (1 page) |
7 April 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O Djc Property Management Services Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O Djc Property Management Services Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 March 2015 (1 page) |
29 April 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 April 2013 | Termination of appointment of Martin Catling as a director (2 pages) |
2 April 2013 | Termination of appointment of Martin Catling as a director (2 pages) |
22 February 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
16 October 2012 | Termination of appointment of Adrian Povey as a director (1 page) |
16 October 2012 | Termination of appointment of Adrian Povey as a director (1 page) |
13 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Roy Childs on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Roy Childs on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Roy Childs on 6 August 2012 (2 pages) |
2 August 2012 | Appointment of Mr Martin Alfred Catling as a director (2 pages) |
2 August 2012 | Appointment of Ms Wendy Chinnery as a director (2 pages) |
2 August 2012 | Appointment of Mrs Sally Ann Payne as a director (2 pages) |
2 August 2012 | Appointment of Mr Roy Childs as a director (2 pages) |
2 August 2012 | Appointment of Ms Wendy Chinnery as a director (2 pages) |
2 August 2012 | Appointment of Mr Roy Childs as a director (2 pages) |
2 August 2012 | Appointment of Mrs Sally Ann Payne as a director (2 pages) |
2 August 2012 | Appointment of Mr Martin Alfred Catling as a director (2 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (3 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 March 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
4 March 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
11 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
11 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
22 February 2010 | Incorporation (34 pages) |
22 February 2010 | Incorporation (34 pages) |