Company NameHorkesley Lake Limited
Company StatusDissolved
Company Number10757885
CategoryPrivate Limited Company
Incorporation Date8 May 2017(6 years, 11 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NamesHorkesley Lake Ltd and The Chimes Broxbourne Ii Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Tania Marina Cescutti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester, Essex
CO6 1EG
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
Director NameMr Roger John Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Thrales End Business Centre Thrales End La
Harpenden
Herts
AL5 3NS
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(2 years, 1 month after company formation)
Appointment Duration3 days (resigned 21 June 2019)
RoleContractor
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(2 years, 1 month after company formation)
Appointment Duration3 days (resigned 21 June 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG

Location

Registered AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
(3 pages)
24 June 2019Registered office address changed from Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD England to Holly House North Lane Marks Tey Colchester CO6 1EG on 24 June 2019 (1 page)
24 June 2019Termination of appointment of Perry John Gamby as a director on 21 June 2019 (1 page)
24 June 2019Termination of appointment of Graham Leslie Gamby as a director on 21 June 2019 (1 page)
19 June 2019Appointment of Mr Perry John Gamby as a director on 18 June 2019 (2 pages)
19 June 2019Appointment of Mr Graham Leslie Gamby as a director on 18 June 2019 (2 pages)
17 June 2019Registered office address changed from Holly House North Lane Marks Tey Colchester CO6 1EG United Kingdom to Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 17 June 2019 (1 page)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
13 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Roger John Smith as a director on 25 January 2019 (1 page)
25 January 2019Termination of appointment of Perry John Gamby as a director on 25 January 2019 (1 page)
25 January 2019Registered office address changed from Woodlands Silver Street Goffs Oak Herts EN7 5JD England to Holly House North Lane Marks Tey Colchester CO6 1EG on 25 January 2019 (1 page)
11 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
17 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 100
(3 pages)
17 May 2017Appointment of Mr Perry John Gamby as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Perry John Gamby as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Roger John Smith as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Roger John Smith as a director on 16 May 2017 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 100
(3 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 1
(33 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 1
(33 pages)