Company NameDavid Martin Mile End Limited
DirectorsPaul King and Lorraine Janet King
Company StatusActive
Company Number08285843
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul King
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Lorraine Janet King
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(6 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Contact

Websitedavidmartinmileend.co.uk
Telephone01206 851626
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Paul King
75.00%
Ordinary
25 at £1Lorraine Janet King
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,589
Cash£8,561
Current Liabilities£59,212

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

12 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
15 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
13 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
20 February 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
9 November 2017Director's details changed for Mr Paul King on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Lorraine Janet King on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Lorraine Janet King on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Paul King on 9 November 2017 (2 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
13 March 2013Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
13 March 2013Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
14 November 2012Appointment of Mrs Lorraine Janet King as a director (2 pages)
14 November 2012Appointment of Mrs Lorraine Janet King as a director (2 pages)
8 November 2012Incorporation (18 pages)
8 November 2012Incorporation (18 pages)