Company NameLawford Housing Enterprise Trust
Company StatusActive
Company Number09154399
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Martin Bowles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Steven William Jolian Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameDavid Alan Ashley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameAlan David Coley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleCrime Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Giancarlo Valeriano Guglielmi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleSub Postmaster
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameValerie Edna Guglielmi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RolePost Office Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US

Location

Registered AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 May 2020 (7 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 May 2019 (7 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 October 2018Statement of company's objects (2 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 September 2018Registered office address changed from Ogilvie Hall Wignall Street Lawford Manningtree Essex CO11 2JG to Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US on 12 September 2018 (1 page)
10 August 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 July 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
13 July 2018Director's details changed for Alan David Coley on 12 July 2018 (2 pages)
13 July 2018Director's details changed for Valerie Edna Guglielmi on 12 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Giancarlo Valeriano Guglielmi on 12 July 2018 (2 pages)
13 July 2018Director's details changed for David Alan Ashley on 12 July 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
20 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
30 July 2014Incorporation (38 pages)
30 July 2014Incorporation (38 pages)