New Milton
Hampshire
BH25 5NR
Director Name | Mr Stephen Richard Hilleard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Adrian Martin Povey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Herts SG9 0RU |
Director Name | Mr Craig Christian Hulbert |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Felix Robert Keen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Chamonix Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 2019) |
Correspondence Address | The Maltings Sandon Buntingford Hertfordshire SG9 0RU |
Registered Address | C/O Carringtons Residential Management Ltd The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
13 November 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
13 June 2023 | Appointment of Carringtons Secretarial Services Limited as a secretary on 13 June 2023 (2 pages) |
31 January 2023 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 31 January 2023 (1 page) |
31 January 2023 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Carringtons Residential Management Ltd the Lodge Stadium Way Harlow Essex CM19 5FP on 31 January 2023 (1 page) |
20 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
2 March 2022 | Appointment of Mr Mark John Greenwood as a director on 2 March 2022 (2 pages) |
2 March 2022 | Notification of a person with significant control statement (2 pages) |
2 March 2022 | Cessation of Bloor Homes Limited as a person with significant control on 2 March 2022 (1 page) |
2 March 2022 | Appointment of Mr Stephen Richard Hilleard as a director on 2 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Felix Robert Keen as a director on 2 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 2 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
27 August 2021 | Secretary's details changed for Fairfield Company Secretaries Limited on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Fairfield Company Secretaries Limited on 27 August 2021 (1 page) |
6 July 2021 | Termination of appointment of Craig Christian Hulbert as a director on 6 July 2021 (1 page) |
6 July 2021 | Appointment of Mr Felix Robert Keen as a director on 6 July 2021 (2 pages) |
16 June 2021 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 16 June 2021 (1 page) |
10 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 May 2020 | Director's details changed for Mr Craig Christian Hulbert on 6 May 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 May 2019 | Appointment of Mr Craig Christian Hulbert as a director on 7 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Chamonix Estates Limited as a director on 7 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Adrian Martin Povey as a director on 7 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
23 February 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
2 January 2015 | Appointment of Chamonix Estates Limited as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Chamonix Estates Limited as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Chamonix Estates Limited as a director on 2 January 2015 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 23 January 2014 no member list (4 pages) |
28 January 2014 | Annual return made up to 23 January 2014 no member list (4 pages) |
23 January 2013 | Incorporation (34 pages) |
23 January 2013 | Incorporation (34 pages) |