Brentwood
CM14 5NQ
Director Name | Mr Carl Ramon Atkinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Secretary Name | Remus Management (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2019(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mr Jonathan Dyson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Neil Brian Kelly |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Ms Annette Clair Cole |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Secretary Name | Jonathan Dyson |
---|---|
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Sean Paul Broster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Christopher Robert Loughead |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Alexander David Fraser Stark |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Christopher Paul Hearn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Registered Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
30 June 2022 | Withdrawal of a person with significant control statement on 30 June 2022 (2 pages) |
30 June 2022 | Notification of Crest Nicholson Operations Limited as a person with significant control on 30 June 2022 (1 page) |
9 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021 (1 page) |
24 November 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page) |
24 March 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
4 March 2020 | Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Sean Paul Broster as a director on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Alexander David Fraser Stark as a director on 20 January 2020 (2 pages) |
4 March 2020 | Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages) |
4 March 2020 | Appointment of Mr Christopher Paul Hearn as a director on 28 February 2020 (2 pages) |
31 December 2019 | Termination of appointment of Annette Clair Cole as a director on 20 December 2019 (1 page) |
4 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
3 September 2019 | Notification of a person with significant control statement (2 pages) |
3 April 2019 | Termination of appointment of Jonathan Dyson as a secretary on 2 April 2019 (1 page) |
3 April 2019 | Cessation of Jonathan Dyson as a person with significant control on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Christopher Robert Loughead as a director on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Sean Paul Broster as a director on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Adrian Stuart Bohr as a director on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Jonathan Dyson as a director on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Remus Management as a secretary on 13 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Neil Brian Kelly as a director on 26 February 2019 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2016 | Incorporation (21 pages) |
17 August 2016 | Incorporation (21 pages) |