Stanway
Colchester
Essex
CO3 0NQ
Director Name | Mr Thomas Noble |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Mr Nicholas James Percival |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beacon End Farm House London Road Stanway Colchester Essex CO3 0NQ |
Secretary Name | Mr Christopher John Chambers |
---|---|
Status | Current |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Beacon End Farm House London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Nancy Cannon |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Colchester CO3 0NQ |
Director Name | Nancy Noble |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Colchester CO3 0NQ |
Director Name | Mr Robert William James Twitchett |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House Middleborough Colchester CO1 1QT |
Director Name | Ms Natalie Potts |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Mr Carl Hugh Eastwood |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2018) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Colchester CO3 0NQ |
Website | nicholaspercival.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 563222 |
Telephone region | Colchester |
Registered Address | Middleborough House Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
650 at £1 | Beacon End Holdings LTD 65.00% Ordinary |
---|---|
175 at £1 | Christopher John Chambers 17.50% Ordinary |
175 at £1 | Thomas Noble 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£391,182 |
Cash | £1,137,666 |
Current Liabilities | £1,712,663 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
23 December 2022 | Registered office address changed from Beacon End Farm House London Road Stanway Colchester CO3 0NQ to 16 Middleborough Colchester CO1 1QT on 23 December 2022 (1 page) |
23 December 2022 | Registered office address changed from 16 Middleborough Colchester CO1 1QT England to Middleborough House Middleborough Colchester CO1 1QT on 23 December 2022 (1 page) |
6 September 2022 | Director's details changed for Nancy Cannon on 29 July 2021 (2 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
7 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 December 2019 | Appointment of Mr Robert William James Twitchett as a director on 4 December 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 May 2018 | Termination of appointment of Carl Hugh Eastwood as a director on 31 January 2018 (1 page) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Director's details changed for Nancy Canon on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Nancy Canon on 16 February 2017 (2 pages) |
10 February 2017 | Appointment of Nancy Canon as a director on 1 September 2016 (2 pages) |
10 February 2017 | Appointment of Nancy Canon as a director on 1 September 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 October 2014 | Appointment of Mr Carl Hugh Eastwood as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Carl Hugh Eastwood as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Carl Hugh Eastwood as a director on 1 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 March 2014 | Termination of appointment of Natalie Potts as a director (1 page) |
27 March 2014 | Termination of appointment of Natalie Potts as a director (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Registered office address changed from Beacon End House London Road Colchester Essex CO3 5NY England on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from Beacon End House London Road Colchester Essex CO3 5NY England on 27 August 2013 (1 page) |
5 August 2013 | Director's details changed for Ms Natalie Potts on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Thomas Noble on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Thomas Noble on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Nicholas James Percival on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Nicholas James Percival on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Ms Natalie Potts on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Ms Natalie Potts on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Nicholas James Percival on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Thomas Noble on 1 August 2013 (2 pages) |
2 August 2012 | Incorporation (22 pages) |
2 August 2012 | Incorporation (22 pages) |