Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Karen Follows |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Simon Jeremy Whalley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Samuel William Sowrey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Christopher Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2021) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon West Yorkshire 3 Hepton Court York Road Leeds LS9 6PW |
Director Name | Mr Stuart Galloway |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(4 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 25 March 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 4 Hepton Court York Road Leeds West Yorkshire LS9 6PW |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Director's details changed for Mr Samuel William Sowrey on 20 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Deborah Stevens as a secretary on 15 June 2020 (1 page) |
15 June 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 15 June 2020 (2 pages) |
24 October 2019 | Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 October 2018 | Appointment of Mr Samuel William Sowrey as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Wayne Gradwell as a director on 9 October 2018 (1 page) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Deborah Booth on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 26 January 2018 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of Persimmon Homes Limited as a person with significant control on 21 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
29 June 2017 | Notification of Persimmon Homes Limited as a person with significant control on 21 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
29 June 2017 | Notification of Persimmon Homes Limited as a person with significant control on 29 June 2017 (2 pages) |
21 June 2016 | Incorporation (31 pages) |
21 June 2016 | Incorporation (31 pages) |