Great Leighs
Chelmsford
CM3 1PZ
Director Name | Mr John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ |
Director Name | Mr Jonathan Robert Holmes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ |
Registered Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Great Leighs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,326 |
Cash | £2,100 |
Current Liabilities | £2,524 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: E-Money Capital LTD Classification: A registered charge Particulars: Land at moulsham hall, moulsham hall lane, great leighs, chelmsford CM3 1PZ. Outstanding |
---|---|
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: E-Money Capital Limited Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold property now vested. In the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property;. By way of fixed charge, all estates or interest in any freehold and leasehold property. Of the company (not being property charged by clause 2.1.1) now and in the future. Vested in the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property. Outstanding |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: E-Money Capital Limited Classification: A registered charge Particulars: Moulsham hall, moulsham hall lane, great leighs, chelmsford CM3 1PZ. Outstanding |
17 November 2017 | Delivered on: 8 December 2017 Persons entitled: Together Commercail Finance Limited Classification: A registered charge Particulars: Moulsham hall, moulsham hall lane, great leighs,chelmsford, CM3 1PZ for further information please refer to the instrument attached. Outstanding |
17 November 2017 | Delivered on: 8 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Moulsham hall, moulsham hall lane, great leighs, chelmsford, CM3 1PZ for further information please refer to the instrument attached. Outstanding |
17 November 2017 | Delivered on: 22 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Moulsham hall, moulsham hall lane, great leighs, chelmsford, CM3 1PZ. Outstanding |
8 June 2016 | Delivered on: 8 June 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as moulsham hall, moulsham hall lane, great leighs, chelmsford CM3 1PZ as the same as is registered at land registry under title number EX767041, other than the land cross hatched black on the attached plan. Outstanding |
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Moulsham hall lane, great leighs, chelmsford, CM3 1PZ ( title number EX76704) (1ST charge) for more details please refer to the instrument. Outstanding |
17 December 2021 | Delivered on: 5 January 2022 Persons entitled: Senior Living (Great Leighs) Limited Classification: A registered charge Particulars: Land at moulsham hall lane, great leighs, chelmsford. Outstanding |
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Senior Living (Great Leighs) Limited Classification: A registered charge Particulars: F/H land at moulsham hall lane great leighs chelmsford. Outstanding |
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Moulsham hall lane, great leighs, chelmsford, CM3 1PZ (title number EX767041) (1ST charge) for more details please refer to the instrument. Outstanding |
24 September 2021 | Delivered on: 28 September 2021 Satisfied on: 8 October 2021 Persons entitled: Bellway Homes Limited Classification: A registered charge Particulars: Land at moulsham hall,. Moulsham hall lane,. Great leighs,. Chelmsford. CM3 1PZ. Fully Satisfied |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Current accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
11 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 April 2022 | Previous accounting period shortened from 28 October 2021 to 31 August 2021 (1 page) |
8 February 2022 | Registered office address changed from Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ to Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ on 8 February 2022 (1 page) |
8 February 2022 | Director's details changed for Miss Jill Turner on 8 February 2022 (2 pages) |
5 January 2022 | Registration of charge 087218430012, created on 17 December 2021 (14 pages) |
7 December 2021 | Micro company accounts made up to 28 October 2020 (3 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
8 October 2021 | Satisfaction of charge 087218430011 in full (1 page) |
28 September 2021 | Registration of charge 087218430011, created on 24 September 2021 (32 pages) |
27 July 2021 | Appointment of Mr Jonathan Robert Holmes as a director on 20 July 2021 (2 pages) |
23 July 2021 | Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
22 June 2021 | Current accounting period shortened from 29 October 2021 to 31 July 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 29 October 2019 (3 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 29 October 2018 (2 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
11 September 2019 | Registration of charge 087218430010, created on 4 September 2019
|
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
24 July 2019 | Registration of charge 087218430009, created on 23 July 2019 (39 pages) |
30 April 2019 | Registration of charge 087218430008, created on 26 April 2019 (13 pages) |
29 April 2019 | Registration of charge 087218430007, created on 26 April 2019 (35 pages) |
26 April 2019 | Satisfaction of charge 087218430004 in full (1 page) |
26 April 2019 | Satisfaction of charge 087218430006 in full (1 page) |
26 April 2019 | Satisfaction of charge 087218430005 in full (1 page) |
23 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
8 December 2017 | Registration of charge 087218430005, created on 17 November 2017 (13 pages) |
8 December 2017 | Registration of charge 087218430006, created on 17 November 2017 (7 pages) |
8 December 2017 | Registration of charge 087218430006, created on 17 November 2017 (7 pages) |
8 December 2017 | Registration of charge 087218430005, created on 17 November 2017 (13 pages) |
22 November 2017 | Registration of charge 087218430004, created on 17 November 2017 (16 pages) |
22 November 2017 | Registration of charge 087218430004, created on 17 November 2017 (16 pages) |
22 November 2017 | Satisfaction of charge 087218430003 in full (1 page) |
22 November 2017 | Satisfaction of charge 087218430003 in full (1 page) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
6 March 2017 | Satisfaction of charge 087218430001 in full (1 page) |
6 March 2017 | Satisfaction of charge 087218430001 in full (1 page) |
25 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
24 June 2016 | Satisfaction of charge 087218430002 in full (4 pages) |
24 June 2016 | Satisfaction of charge 087218430002 in full (4 pages) |
8 June 2016 | Registration of charge 087218430003, created on 8 June 2016
|
8 June 2016 | Registration of charge 087218430003, created on 8 June 2016
|
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Registration of charge 087218430001, created on 21 July 2015 (34 pages) |
24 July 2015 | Registration of charge 087218430002, created on 21 July 2015 (34 pages) |
24 July 2015 | Registration of charge 087218430001, created on 21 July 2015 (34 pages) |
24 July 2015 | Registration of charge 087218430002, created on 21 July 2015 (34 pages) |
17 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 October 2013 | Appointment of Mr John Henry Holmes as a director (2 pages) |
22 October 2013 | Appointment of Mr John Henry Holmes as a director (2 pages) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|