Brentwood
Essex
CM14 4AB
Director Name | Mrs Michele Lesley Brodie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | Michele Lesley Brodie |
---|---|
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr John Alan Brodie |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | www.jmwproperties.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 840764559 |
Telephone region | Mobile |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Alan Brodie 25.00% Ordinary |
---|---|
1 at £1 | Michelle Brodie 25.00% Ordinary |
1 at £1 | Warren Brodie 25.00% Ordinary |
1 at £1 | Warren Brodie 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£14,048 |
Cash | £52,090 |
Current Liabilities | £2,008,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 3 weeks from now) |
25 April 2016 | Delivered on: 7 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: L/H properties k/a flats 1 4 5 6 7 9 and 10 central 25, 25 ongar road brentwood essex. Outstanding |
---|---|
25 April 2016 | Delivered on: 7 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 7 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property k/a 52 ongar road brentwood essex. Outstanding |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
25 August 2020 | Director's details changed for Mr John Alan Brodie on 25 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mrs Michele Lesley Brodie on 25 August 2020 (2 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
7 October 2019 | Director's details changed for Mrs Michele Lesley Brodie on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr John Alan Brodie on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Warren Leslie Brodie on 7 October 2019 (2 pages) |
7 October 2019 | Secretary's details changed for Michele Lesley Brodie on 7 October 2019 (1 page) |
6 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
13 May 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
7 February 2019 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019 (1 page) |
7 February 2019 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019 (1 page) |
17 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 February 2018 | Director's details changed for Mr Warren Brodie on 2 February 2018 (2 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
23 August 2017 | Cessation of John Alan Brodie as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Notification of Brodie Property Group Limited as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Brodie Property Group Limited as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Cessation of John Alan Brodie as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Michele Lesley Brodie as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Michele Lesley Brodie as a person with significant control on 23 August 2017 (1 page) |
11 July 2017 | Notification of Michele Lesley Brodie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Michele Lesley Brodie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Alan Brodie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of John Alan Brodie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Change of name notice (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Change of name notice (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
7 May 2016 | Registration of charge 076709250001, created on 25 April 2016 (10 pages) |
7 May 2016 | Registration of charge 076709250003, created on 25 April 2016 (9 pages) |
7 May 2016 | Registration of charge 076709250002, created on 25 April 2016 (12 pages) |
7 May 2016 | Registration of charge 076709250002, created on 25 April 2016 (12 pages) |
7 May 2016 | Registration of charge 076709250001, created on 25 April 2016 (10 pages) |
7 May 2016 | Registration of charge 076709250003, created on 25 April 2016 (9 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 October 2013 | Secretary's details changed for Michele Brodie on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Michele Brodie on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Michele Brodie on 7 October 2013 (1 page) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Secretary's details changed for Michelle Brodie on 15 June 2011 (1 page) |
18 June 2013 | Secretary's details changed for Michelle Brodie on 15 June 2011 (1 page) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|