Langport
Somerset
TA10 9AR
Director Name | Mr Andrew Nicholas Gray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 30 Rowfant Road Wandsworth London SW17 7AS |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellway House London Road North Mersham Surrey RH1 3YU |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway House London Road North Mersham Surrey RH1 3YU |
Secretary Name | Mr Brian Gorman |
---|---|
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellway House London Road North Mersham Surrey RH1 3YU |
Director Name | Mr Geoffrey Blake |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway House London Road Merstham RH1 3YU |
Director Name | James Edward Ramsden |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 2021) |
Role | Civil Srvant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elite House 101 Broadwater Road London SW17 0GR |
Director Name | Jenna Levenson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Elite House 967 Garratt Lane London SW17 0GR |
Registered Address | C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-On-Sea SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (2 days from now) |
28 April 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
7 March 2023 | Director's details changed for Mr Thomas Quentin Banks on 6 March 2023 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
6 June 2022 | Director's details changed for Mr Thomas Quentin Banks on 6 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Thomas Quentin Banks on 1 June 2022 (2 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Thomas Quentin Banks on 29 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr Andrew Nicholas Gray on 27 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr Thomas Quentin Banks on 28 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr Andrew Nicholas Gray on 28 July 2021 (2 pages) |
27 July 2021 | Notification of a person with significant control statement (2 pages) |
27 July 2021 | Cessation of Bellway Homes Limited as a person with significant control on 27 July 2021 (1 page) |
28 June 2021 | Termination of appointment of James Edward Ramsden as a director on 22 April 2021 (1 page) |
28 April 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 June 2017 | Termination of appointment of a director (1 page) |
7 June 2017 | Termination of appointment of a director (1 page) |
7 June 2017 | Termination of appointment of Jenna Levenson as a director on 5 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Jenna Levenson as a director on 5 June 2017 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 February 2017 | Appointment of Jenna Levenson as a director on 30 September 2016 (2 pages) |
15 February 2017 | Appointment of Jenna Levenson as a director on 30 September 2016 (2 pages) |
7 February 2017 | Termination of appointment of Geoffrey Blake as a director on 13 December 2016 (1 page) |
7 February 2017 | Termination of appointment of Geoffrey Blake as a director on 13 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 8 October 2015 no member list (6 pages) |
22 October 2015 | Annual return made up to 8 October 2015 no member list (6 pages) |
22 October 2015 | Annual return made up to 8 October 2015 no member list (6 pages) |
25 February 2015 | Termination of appointment of Brian Gorman as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Brian Gorman as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Brian Gorman as a secretary on 1 February 2015 (1 page) |
11 December 2014 | Termination of appointment of Steve Keith Jones as a director on 24 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Steve Keith Jones as a director on 24 November 2014 (1 page) |
20 November 2014 | Appointment of Thomas Quentin Banks as a director on 17 July 2014 (2 pages) |
20 November 2014 | Appointment of Andrew Gray as a director on 17 July 2014 (2 pages) |
20 November 2014 | Appointment of Andrew Gray as a director on 17 July 2014 (2 pages) |
20 November 2014 | Appointment of James Edward Ramsden as a director on 17 July 2014 (2 pages) |
20 November 2014 | Appointment of Thomas Quentin Banks as a director on 17 July 2014 (2 pages) |
20 November 2014 | Appointment of James Edward Ramsden as a director on 17 July 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 8 October 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 8 October 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 8 October 2014 no member list (4 pages) |
1 April 2014 | Director's details changed for Geoff Blake on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Geoff Blake on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Geoff Blake on 1 March 2014 (2 pages) |
27 March 2014 | Appointment of Geoff Blake as a director (2 pages) |
27 March 2014 | Appointment of Geoff Blake as a director (2 pages) |
13 March 2014 | Termination of appointment of Jason Honeyman as a director (1 page) |
13 March 2014 | Termination of appointment of Jason Honeyman as a director (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 8 October 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 8 October 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 8 October 2013 no member list (4 pages) |
8 October 2012 | Incorporation (21 pages) |
8 October 2012 | Incorporation (21 pages) |