Colchester
CO6 3DH
Director Name | Mr Stuart Carl Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Scarletts Chase Offices, Scarletts Chase West Bergholt Colchester CO6 3DH |
Registered Address | Scarletts Chase Offices, Scarletts Chase West Bergholt Colchester CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 January 2022 | Delivered on: 13 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as 124 bedford street, crewe CW2 6JD and registered at hm land registry with title number CH398112. Outstanding |
---|---|
7 January 2022 | Delivered on: 7 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as 93 rectory road, ipswich IP2 8EQ and registered at hm land registry with title number SK113745. Outstanding |
22 October 2021 | Delivered on: 29 October 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as longlea, mill road, badingham, woodbridge IP13 8LF. Outstanding |
22 October 2021 | Delivered on: 27 October 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as longlea, mill road, badingham, woodbridge IP13 8LF. Outstanding |
4 August 2017 | Delivered on: 9 August 2017 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: All that freehold land and property known as longlea, mill road, badingham, woodbridge, IP13 8LF and land on the south-east side of mill road, badingham, woodbridge and registered with title numbers SK184294 and SK165784. Outstanding |
2 August 2016 | Delivered on: 6 August 2016 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: Longlea mill road badingham woodbridge t/no SK184294 and land on the south east side of mill road badingham woodbridge t/no SK165784. Outstanding |
16 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (3 pages) |
6 March 2020 | Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
25 March 2019 | Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
14 September 2017 | Satisfaction of charge 098614500001 in full (4 pages) |
14 September 2017 | Satisfaction of charge 098614500001 in full (4 pages) |
9 August 2017 | Registration of charge 098614500003, created on 4 August 2017 (33 pages) |
9 August 2017 | Registration of charge 098614500003, created on 4 August 2017 (33 pages) |
7 August 2017 | Registration of charge 098614500002, created on 4 August 2017 (5 pages) |
7 August 2017 | Registration of charge 098614500002, created on 4 August 2017 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
6 August 2016 | Registration of charge 098614500001, created on 2 August 2016 (61 pages) |
6 August 2016 | Registration of charge 098614500001, created on 2 August 2016 (61 pages) |
20 November 2015 | Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
20 November 2015 | Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|