Stanway
Colchester
CO3 8ND
Director Name | Mrs Fiona-Jane Mary Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8ND |
Director Name | Mr Mark Lester Francis Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8ND |
Director Name | Mr Mark James Wright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8ND |
Director Name | Mrs Penny Susan Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8ND |
Registered Address | Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Fiona Baron 25.00% Ordinary |
---|---|
25 at £1 | Mark Brown 25.00% Ordinary |
25 at £1 | Mark Wright 25.00% Ordinary |
25 at £1 | Penny Wright 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
21 December 2016 | Delivered on: 5 January 2017 Persons entitled: Helen Lucy Connell Peter Giles Henry Connell Classification: A registered charge Particulars: Land at the hollies straight road ipswich suffolk. Outstanding |
---|
9 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
27 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
25 July 2022 | Previous accounting period extended from 31 October 2021 to 31 January 2022 (1 page) |
9 December 2021 | Resolutions
|
2 December 2021 | Company name changed oakwood traditional homes LIMITED\certificate issued on 02/12/21
|
1 December 2021 | Resolutions
|
30 November 2021 | Termination of appointment of Penny Susan Wright as a director on 22 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Mark James Wright as a director on 22 November 2021 (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
22 November 2021 | Termination of appointment of Mark Lester Francis Brown as a director on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Mr Nigel Ponder as a director on 22 November 2021 (2 pages) |
22 November 2021 | Cessation of Fiona Jane Mary Brown as a person with significant control on 22 November 2021 (1 page) |
22 November 2021 | Notification of Ponder Construction Limited as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Fiona-Jane Mary Brown as a director on 22 November 2021 (1 page) |
22 November 2021 | Registered office address changed from Unit 4, Appletree Barns Folly Lane Copdock Ipswich Suffolk IP8 3JQ United Kingdom to Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8nd on 22 November 2021 (1 page) |
22 November 2021 | Cessation of Penny Susan Wright as a person with significant control on 22 November 2021 (1 page) |
22 November 2021 | Cessation of Mark Lester Francis Brown as a person with significant control on 22 November 2021 (1 page) |
19 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
5 October 2021 | Registered office address changed from Unit 6, Appletree Barns Folly Lane Copdock Ipswich IP8 3JQ United Kingdom to Unit 4, Appletree Barns Folly Lane Copdock Ipswich Suffolk IP8 3JQ on 5 October 2021 (1 page) |
18 August 2021 | Satisfaction of charge 092877310001 in full (1 page) |
22 July 2021 | Notification of Fiona Jane Mary Brown as a person with significant control on 9 September 2016 (2 pages) |
22 July 2021 | Notification of Penny Susan Wright as a person with significant control on 5 November 2020 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 December 2020 | Director's details changed for Mr Mark James Wright on 30 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mrs Penny Susan Wright on 30 November 2020 (2 pages) |
1 November 2020 | Registered office address changed from Unit 4, Appletree Barns Folly Lane Copdock Ipswich IP8 3JQ to Unit 6, Appletree Barns Folly Lane Copdock Ipswich IP8 3JQ on 1 November 2020 (1 page) |
1 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 January 2017 | Registration of charge 092877310001, created on 21 December 2016 (21 pages) |
5 January 2017 | Registration of charge 092877310001, created on 21 December 2016 (21 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Director's details changed for Ms Fiona-Jane Mary Baron on 10 October 2015 (2 pages) |
27 July 2016 | Director's details changed for Ms Fiona-Jane Mary Baron on 10 October 2015 (2 pages) |
11 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|