Leigh On Sea
Essex
SS9 2AD
Director Name | Mrs Kirsty Louise Hicks |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1333 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mrs Hayley Marie Charles |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Learning & Development Specialist |
Country of Residence | England |
Correspondence Address | 1333 London Road Leigh On Sea Essex SS9 2AD |
Registered Address | 1333 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
10 February 2023 | Delivered on: 13 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 26 harcourt avenue, southend-on-sea, SS2 6HU being all of the land and buildings in title EX566270 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 11 wesley road, southend-on-sea, SS1 2HE, being all of the land and buildings in title EX709062, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Darren Lad and Deborah Jayne Lad Classification: A registered charge Particulars: 18 samuels drive. Thorpe bay. Southend on sea. Essex. SS1 3PR. Outstanding |
12 August 2019 | Delivered on: 13 August 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 47 quebec avenue, southend-on-sea, essex SS1 2DE being all of the land and buildings in title EX144072 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 December 2017 | Delivered on: 21 December 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 26 harcourt road, southend-on-sea, essex, SS2 6HO (title number: EX566270). Outstanding |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 September 2019 | Registration of charge 105217250003, created on 13 September 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
13 August 2019 | Registration of charge 105217250002, created on 12 August 2019 (7 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 August 2018 | Director's details changed for Mrs Kirsty Louise Hicks on 22 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mrs Kirsty Louise Hicks on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mrs Hayley Marie Charles on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Martin Saunders on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mrs Hayley Marie Charles on 22 August 2018 (2 pages) |
22 August 2018 | Registered office address changed from 30 Galleydene Benfleet SS7 2QA United Kingdom to 1333 London Road Leigh on Sea Essex SS9 2AD on 22 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
21 August 2018 | Notification of Property Point Group Ltd as a person with significant control on 30 April 2018 (2 pages) |
21 August 2018 | Cessation of Property Point South East Ltd as a person with significant control on 30 April 2018 (1 page) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Registration of charge 105217250001, created on 15 December 2017 (20 pages) |
21 December 2017 | Registration of charge 105217250001, created on 15 December 2017 (20 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 September 2017 | Appointment of Mrs Hayley Marie Charles as a director on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mrs Kirsty Louise Hicks as a director on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mrs Hayley Marie Charles as a director on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mrs Kirsty Louise Hicks as a director on 1 September 2017 (2 pages) |
12 December 2016 | Incorporation Statement of capital on 2016-12-12
|
12 December 2016 | Incorporation Statement of capital on 2016-12-12
|