Harlow
CM20 2BN
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mark Wallace |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Insurance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 129d Whipps Cross Road Leytonstone London E11 1NP |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Mr Michael Anthony Lyttle on 23 May 2018 (2 pages) |
11 May 2018 | Appointment of Warwick Estates as a secretary on 2 March 2018 (2 pages) |
11 May 2018 | Secretary's details changed for Warwick Estates on 2 March 2018 (1 page) |
11 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
9 May 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
8 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
22 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
24 June 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
28 January 2014 | Appointment of Mr Michael Anthony Lyttle as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Anthony Lyttle as a director (2 pages) |
4 December 2013 | Termination of appointment of Mark Wallace as a director (1 page) |
4 December 2013 | Termination of appointment of Mark Wallace as a director (1 page) |
20 June 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Urban Owners Limited on 23 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
1 June 2012 | Secretary's details changed for Urban Owners Limited on 23 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
9 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
9 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
15 December 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 15 December 2011 (1 page) |
23 May 2011 | Incorporation (20 pages) |
23 May 2011 | Incorporation (20 pages) |