Company NameLittle Baddow Investment Holdings Limited
Company StatusActive
Company Number09805907
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Carol Jane Geer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMr David James Geer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMrs Caroline Read
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMrs Elizabeth Heather Watt Torrance
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT

Location

Registered Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
23 October 2020Change of details for Mrs Carol Jane Geer as a person with significant control on 1 October 2020 (2 pages)
23 October 2020Change of details for Mr David James Geer as a person with significant control on 1 October 2020 (2 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 November 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Change of share class name or designation (2 pages)
25 March 2019Memorandum and Articles of Association (14 pages)
25 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
8 October 2018Director's details changed for Mr David James Geer on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mrs Carol Jane Geer on 8 October 2018 (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 August 2018Solvency Statement dated 08/08/18 (1 page)
20 August 2018Memorandum and Articles of Association (15 pages)
20 August 2018Statement by Directors (1 page)
20 August 2018Statement of capital on 20 August 2018
  • GBP 100
(3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Director's details changed for Mrs Caroline Read on 7 April 2018 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
30 August 2017Director's details changed for Mrs Caroline Read on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Caroline Read on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Elizabeth Torrance on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Elizabeth Torrance on 29 August 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 March 2017Solvency Statement dated 17/02/17 (1 page)
1 March 2017Statement by Directors (1 page)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Statement of capital on 1 March 2017
  • GBP 1,000,000
(5 pages)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Statement by Directors (1 page)
1 March 2017Memorandum and Articles of Association (15 pages)
1 March 2017Statement of capital on 1 March 2017
  • GBP 1,000,000
(5 pages)
1 March 2017Memorandum and Articles of Association (15 pages)
1 March 2017Solvency Statement dated 17/02/17 (1 page)
18 December 2016Change of share class name or designation (2 pages)
18 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2016Memorandum and Articles of Association (16 pages)
18 December 2016Change of share class name or designation (2 pages)
18 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2016Memorandum and Articles of Association (16 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
17 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
19 July 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 3,500,000
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 3,500,000
(3 pages)
2 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-02
  • GBP 1
(24 pages)
2 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-02
  • GBP 1
(24 pages)