Hall Road
Southminster
Essex
CM0 7EQ
Director Name | Mr Bernard Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 The Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ |
Director Name | Mr Jeffrey James Welsh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 The Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ |
Director Name | Mrs Delia Anne Allen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 The Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ |
Director Name | Ms Kathryn De La Garza |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Mark Anthony Hughes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Groundwork |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Gary Anthony Connolly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Remembrance Avenue Burnham-On-Crouch Essex CM0 8HA |
Director Name | Ms Jane Belinda Stacey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Remembrance Avenue Burnham-On-Crouch Essex CM0 8HA |
Registered Address | Unit 14 The Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
20 November 2017 | Memorandum and Articles of Association (12 pages) |
---|---|
14 November 2017 | Solvency Statement dated 16/10/17 (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Statement of capital on 14 November 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Change of name notice (2 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Change of details for Lynton Homes (2) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 October 2016 | Amended accounts for a dormant company made up to 30 April 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 August 2015 | Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
27 August 2015 | Resolutions
|
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|