Southend On Sea
Essex
SS2 5TE
Director Name | Mr Simon Richard Young |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Corporate Intermediary Account Manager |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2020(7 years after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr Alan Nicholas Hopwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Mile Pocklington York YO42 2HQ |
Director Name | Mr Simon Antony Usher |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Director In Charge |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gareth Kevin Edward Hale |
---|---|
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr John Richard Kirkham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Miss Deborah Booth |
---|---|
Status | Resigned |
Appointed | 12 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Kevin Thubron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Andrew James Upson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr Simon Richard Young |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 May 2022) |
Role | Corporate Intermediary Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Registered Address | Gateway House 10 Coopers Way Southend On Sea Essex 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 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
18 September 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 3 September 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 28 November 2017 (1 page) |
13 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
20 September 2017 | Cessation of Persimmon Homes Limited as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Persimmon Homes Limited as a person with significant control on 25 August 2016 (1 page) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2016 | Termination of appointment of Deborah Booth as a secretary on 25 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Deborah Booth as a secretary on 25 August 2016 (1 page) |
4 October 2016 | Appointment of Mr Simon Richard Young as a director on 25 August 2016 (2 pages) |
4 October 2016 | Appointment of Mr Simon Richard Young as a director on 25 August 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
30 September 2016 | Appointment of Mr Neil Paul Taylor as a director on 25 August 2016 (2 pages) |
30 September 2016 | Termination of appointment of Simon Anthony Usher as a director on 25 August 2016 (1 page) |
30 September 2016 | Termination of appointment of John Richard Kirkham as a director on 25 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Simon Anthony Usher as a director on 25 August 2016 (1 page) |
30 September 2016 | Appointment of Mr Neil Paul Taylor as a director on 25 August 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Thubron as a director on 25 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Kevin Thubron as a director on 25 August 2016 (1 page) |
30 September 2016 | Appointment of Mr Andrew James Upson as a director on 25 August 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Upson as a director on 25 August 2016 (2 pages) |
30 September 2016 | Termination of appointment of John Richard Kirkham as a director on 25 August 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2015 | Annual return made up to 5 September 2015 no member list (5 pages) |
23 September 2015 | Annual return made up to 5 September 2015 no member list (5 pages) |
23 September 2015 | Annual return made up to 5 September 2015 no member list (5 pages) |
1 July 2015 | Termination of appointment of Alan Nicholas Hopwood as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Alan Nicholas Hopwood as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Alan Nicholas Hopwood as a director on 1 July 2015 (1 page) |
30 June 2015 | Appointment of Mr Kevin Thubron as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Kevin Thubron as a director on 30 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr John Richard Kirkham as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Miss Deborah Booth as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Miss Deborah Booth as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr John Richard Kirkham as a director on 12 June 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 September 2014 | Annual return made up to 5 September 2014 no member list (4 pages) |
10 September 2014 | Annual return made up to 5 September 2014 no member list (4 pages) |
10 September 2014 | Annual return made up to 5 September 2014 no member list (4 pages) |
5 September 2013 | Incorporation (29 pages) |
5 September 2013 | Appointment of Simon Usher as a director (2 pages) |
5 September 2013 | Incorporation (29 pages) |
5 September 2013 | Appointment of Simon Usher as a director (2 pages) |