Old Ipswich Road
Ardleigh
Colchester
CO7 7FX
Director Name | Mr Jonathan David Ablewhite |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mr Leslie James Marshall |
---|---|
Status | Current |
Appointed | 01 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Ashview Church Corner, Hall Road Great Bromley Colchester CO7 7TY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 4 & 5 The Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Tey Gardens LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £8,636 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
27 September 2021 | Registered office address changed from 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 27 September 2021 (1 page) |
29 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
2 August 2019 | Cessation of Tey Gardens Llp as a person with significant control on 2 August 2019 (1 page) |
2 August 2019 | Notification of a person with significant control statement (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Appointment of Mr Leslie James Marshall as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jonathan David Ablewhite as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie James Marshall as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jonathan David Ablewhite as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jonathan David Ablewhite as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie James Marshall as a secretary on 1 October 2014 (2 pages) |
22 September 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 22 September 2014 (1 page) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for Mr Julian Kenneth Lamb on 3 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Julian Kenneth Lamb on 3 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Julian Kenneth Lamb on 3 December 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Appointment of Mr Julian Lamb as a director (2 pages) |
13 May 2011 | Appointment of Mr Julian Lamb as a director (2 pages) |
18 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|