Southend-On-Sea
Essex
SS1 1BD
Director Name | Mr Stephen Colin Bateman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Homestead Gardens Benfleet SS7 2AB |
Director Name | Mr Matthew John Jones |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Glenwood Avenue Westcliff On Sea Essex SS0 9DJ |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kerry Anne Maynard 50.00% Ordinary |
---|---|
1 at £1 | Matthew John Jones 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
6 February 2020 | Appointment of Mr Stephen Colin Bateman as a director on 27 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Matthew John Jones as a director on 26 January 2020 (1 page) |
6 February 2020 | Cessation of Matthew John Jones as a person with significant control on 27 January 2020 (1 page) |
6 February 2020 | Notification of Bateman (Properties) Limited as a person with significant control on 27 January 2020 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Director's details changed for Kerry Anne Maynard on 12 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Kerry Anne Maynard on 12 April 2014 (2 pages) |
9 May 2014 | Registered office address changed from 42 Glenwood Avenue Westcliff on Sea Essex SS0 9DJ United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 42 Glenwood Avenue Westcliff on Sea Essex SS0 9DJ United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 42 Glenwood Avenue Westcliff on Sea Essex SS0 9DJ United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Matthew John Jones on 12 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Matthew John Jones on 12 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 April 2013 | Incorporation (41 pages) |
12 April 2013 | Incorporation (41 pages) |