Company NameIdeal Location Property Limited
DirectorsClaire Elizabeth Jay Williams and Craig Williams
Company StatusActive
Company Number07500942
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameClaire Elizabeth Jay Williams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTindal House Tindal Square
Chelmsford
Essex
CM1 1EH
Director NameMr Craig Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressTindal House Tindal Square
Chelmsford
Essex
CM1 1EH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTindal House
Tindal Square
Chelmsford
Essex
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Claire Elizabeth Jay Pailthorpe
25.00%
Ordinary B
1 at £1Craig Williams
25.00%
Ordinary A
1 at £1Derek Williams
25.00%
Ordinary C
1 at £1Janet Williams
25.00%
Ordinary D

Financials

Year2014
Net Worth£296,188
Cash£45,952
Current Liabilities£158,356

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

1 July 2021Delivered on: 8 July 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Tindal house, tindal square, chelmsford, CM1 1EH registered at hm land registry with title number EX498627.
Outstanding
1 July 2021Delivered on: 7 July 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Tindal house, tindal square, chelmsford, CM1 1EH registered at hm land registry with title number EX498627.
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as tindal house tindal square chelmsford and car parking area title number EX498627.
Outstanding

Filing History

28 February 2024Director's details changed for Claire Elizabeth Jay Williams on 20 February 2024 (2 pages)
28 February 2024Registered office address changed from 3a Tindal Square Chelmsford Essex CM1 1EH to Tindal House Tindal Square Chelmsford Essex CM1 1EH on 28 February 2024 (1 page)
28 February 2024Director's details changed for Mr Craig Williams on 20 February 2024 (2 pages)
28 February 2024Change of details for Mrs Claire Elizabeth Jay Williams as a person with significant control on 20 February 2024 (2 pages)
28 February 2024Change of details for Mr Craig Williams as a person with significant control on 20 February 2024 (2 pages)
22 January 2024Confirmation statement made on 21 January 2024 with updates (5 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 July 2021Registration of charge 075009420004, created on 1 July 2021 (18 pages)
7 July 2021Registration of charge 075009420003, created on 1 July 2021 (14 pages)
6 April 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Change of details for Mrs Claire Elizabeth Jay Williams as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Change of details for Ms Claire Elizabeth Jay Pailthorpe as a person with significant control on 30 September 2018 (2 pages)
10 October 2018Director's details changed for Claire Elizabeth Jay Pailthorpe on 30 September 2018 (2 pages)
30 May 2018Registration of charge 075009420002, created on 23 May 2018 (51 pages)
30 May 2018Registration of charge 075009420001, created on 23 May 2018 (39 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(5 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Director's details changed for Mr Craig Williams on 13 October 2014 (2 pages)
23 October 2014Director's details changed for Claire Elizabeth Jay Pailthorpe on 13 October 2014 (2 pages)
23 October 2014Registered office address changed from C/O C/O D B Parish Ltd 2Nd - 3Rd ,3a Tindal Square Chelmsford CM1 1EH to 3a Tindal Square Chelmsford Essex CM1 1EH on 23 October 2014 (1 page)
23 October 2014Registered office address changed from C/O C/O D B Parish Ltd 2Nd - 3Rd ,3a Tindal Square Chelmsford CM1 1EH to 3a Tindal Square Chelmsford Essex CM1 1EH on 23 October 2014 (1 page)
23 October 2014Director's details changed for Mr Craig Williams on 13 October 2014 (2 pages)
23 October 2014Director's details changed for Claire Elizabeth Jay Pailthorpe on 13 October 2014 (2 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(4 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(4 pages)
19 February 2014Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY United Kingdom on 19 February 2014 (1 page)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Director's details changed for Claire Elizabeth Jay Pailthorpe on 21 December 2011 (2 pages)
7 February 2012Director's details changed for Claire Elizabeth Jay Pailthorpe on 21 December 2011 (2 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
21 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 February 2011Appointment of Mr Craig Williams as a director (2 pages)
14 February 2011Appointment of Mr Craig Williams as a director (2 pages)
9 February 2011Appointment of Claire Elizabeth Jay Pailthorpe as a director (3 pages)
9 February 2011Appointment of Claire Elizabeth Jay Pailthorpe as a director (3 pages)
21 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
21 January 2011Incorporation (22 pages)
21 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
21 January 2011Incorporation (22 pages)