South Ockendon
Essex
RM15 6NJ
Director Name | Mr Graham Charles Gennings |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Brentwood Road Herongate Brentwood Essex CM3 3PF |
Director Name | Mr Craig Johnson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 San Juan Drive Chafford Hundred Grays Essex RM16 6LQ |
Director Name | Lynn Lorraine Johnson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 San Juan Drive Chafford Hundred Grays Essex RM16 6LQ |
Director Name | Alan Roy Suttling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Harvey Grays Essex RM16 2TX |
Registered Address | 10 San Juan Drive Chafford Hundred Grays Essex RM16 6LQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: Freehold property known as belhus park, aveley as is registered at the land registry under title number EX592042 and EX113814. Outstanding |
---|
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 May 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 May 2017 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
30 December 2016 | Previous accounting period extended from 31 March 2016 to 30 May 2016 (1 page) |
30 December 2016 | Previous accounting period extended from 31 March 2016 to 30 May 2016 (1 page) |
17 May 2016 | Registration of charge 089435500001, created on 13 May 2016
|
17 May 2016 | Registration of charge 089435500001, created on 13 May 2016
|
13 April 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
13 April 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 17 March 2015 no member list (6 pages) |
24 April 2015 | Annual return made up to 17 March 2015 no member list (6 pages) |
17 March 2014 | Incorporation (78 pages) |
17 March 2014 | Incorporation (78 pages) |