Company NameEssex Countryside Holdings Limited
DirectorAnthony Matthew James Riley
Company StatusActive
Company Number08123634
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Matthew James Riley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Rectory Road
Benfleet
Essex
SS7 2NQ
Secretary NameBarrons Limited (Corporation)
StatusCurrent
Appointed01 November 2012(4 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Gary Robert Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood Lodge Rayleigh Avenue
Leigh-On-Sea
Essex
SS9 5DN
Secretary NameMrs Jennifer Toll
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Lilian Place
Rayleigh
Essex
SS6 8TT
Director NameMrs Jennifer Ann Toll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lilian Place
Rayleigh
Essex
SS6 8TT
Director NameMrs Jane Elizabeth Riley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Rectory Road
Hadleigh
Essex
SS7 2NQ

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Matthew James Riley
50.00%
Ordinary
50 at £1Jane Elizabeth Riley
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 September 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 February 2018Termination of appointment of Jane Elizabeth Riley as a director on 28 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Notification of Anthony Matthew James Riley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 July 2017Notification of Anthony Matthew James Riley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Jane Elizabeth Riley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 July 2017Notification of Jane Elizabeth Riley as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
9 September 2014Termination of appointment of Jennifer Ann Toll as a director on 30 September 2013 (1 page)
9 September 2014Termination of appointment of Gary Robert Edwards as a director on 30 September 2013 (1 page)
9 September 2014Appointment of Mrs Jane Elizabeth Riley as a director on 30 September 2013 (2 pages)
9 September 2014Termination of appointment of Gary Robert Edwards as a director on 30 September 2013 (1 page)
9 September 2014Termination of appointment of Jennifer Ann Toll as a director on 30 September 2013 (1 page)
9 September 2014Appointment of Mrs Jane Elizabeth Riley as a director on 30 September 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
18 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 December 2012Termination of appointment of Jennifer Toll as a secretary (1 page)
17 December 2012Appointment of Barrons Limited as a secretary (2 pages)
17 December 2012Appointment of Barrons Limited as a secretary (2 pages)
17 December 2012Termination of appointment of Jennifer Toll as a secretary (1 page)
5 July 2012Appointment of Mrs Jennifer Ann Toll as a director (2 pages)
5 July 2012Appointment of Mrs Jennifer Ann Toll as a director (2 pages)
28 June 2012Incorporation (24 pages)
28 June 2012Incorporation (24 pages)