Colchester
Essex
CO5 1AH
Director Name | Mrs Michelle Louise Holford |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | PO Box 12273 Tiptree Colchester Essex CO5 1AH |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD |
Secretary Name | Mr Michael Pearson |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Website | morgansloane.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1615767 |
Telephone region | Freephone |
Registered Address | Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Holford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,954 |
Cash | £142,285 |
Current Liabilities | £44,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 June 2021 | Appointment of Mrs Michelle Louise Holford as a director on 20 May 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
16 February 2017 | Director's details changed for Mr Paul Holford on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Paul Holford on 16 February 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Registered office address changed from Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 27 March 2015 (1 page) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Termination of appointment of Paul Mcfadyen as a director (1 page) |
31 July 2013 | Termination of appointment of Paul Mcfadyen as a director (1 page) |
29 May 2013 | Termination of appointment of Michael Pearson as a secretary (1 page) |
29 May 2013 | Termination of appointment of Michael Pearson as a director (1 page) |
29 May 2013 | Termination of appointment of Michael Pearson as a director (1 page) |
29 May 2013 | Termination of appointment of Michael Pearson as a secretary (1 page) |
9 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
9 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
7 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|