Maldon
Essex
CM9 6PP
Director Name | Miss Victoria Jenna Stacey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Ms Carolyn Ann Warren |
---|---|
Status | Closed |
Appointed | 17 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Mrs Angela Marian Watts |
---|---|
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Norman Manan |
---|---|
Status | Resigned |
Appointed | 28 September 2018(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Website | www.thehealthcarepropertycompany.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Particulars: Land and buildings known as 17,19 and 25 and wickford gospel mission london road wickford essex part of which is registered freehold under title number EX286255 and such right title and interest of the chargor in the part of which is unregistered, and of which for more details please refer to the instrument. Outstanding |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
17 December 2019 | Appointment of Ms Carolyn Ann Warren as a secretary on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Norman Manan as a secretary on 17 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
3 October 2018 | Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Angela Marian Watts as a secretary on 28 September 2018 (1 page) |
5 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
14 June 2018 | Satisfaction of charge 098359100003 in full (1 page) |
14 June 2018 | Satisfaction of charge 098359100001 in full (1 page) |
14 June 2018 | Satisfaction of charge 098359100002 in full (1 page) |
8 June 2018 | Termination of appointment of Andrew John Pettit as a director on 5 June 2018 (1 page) |
8 June 2018 | Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 December 2016 | Registration of charge 098359100002, created on 19 December 2016
|
22 December 2016 | Registration of charge 098359100003, created on 19 December 2016 (18 pages) |
22 December 2016 | Registration of charge 098359100001, created on 19 December 2016 (40 pages) |
22 December 2016 | Registration of charge 098359100001, created on 19 December 2016 (40 pages) |
22 December 2016 | Registration of charge 098359100002, created on 19 December 2016
|
22 December 2016 | Registration of charge 098359100003, created on 19 December 2016 (18 pages) |
10 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
4 April 2016 | Appointment of Mr Andrew John Pettit as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew John Pettit as a director on 4 April 2016 (2 pages) |
9 December 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|