Company NameAllwood Estates Limited
DirectorsSam De Wet and Carolyn Morling
Company StatusActive
Company Number10961453
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sam De Wet
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Carolyn Morling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Andrew George Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkett Hall Main Road
Woodham Ferrers
Chelmsford
Essex
CM3 8RJ

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

19 October 2018Delivered on: 26 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 33 culver rise south woodham ferrers chelmsford.
Outstanding
19 October 2018Delivered on: 26 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 93 melville heath south woodham ferrers chelmsford.
Outstanding

Filing History

4 August 2023Change of details for Mrs Carolyn Morling as a person with significant control on 8 September 2021 (2 pages)
3 August 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 January 2023Total exemption full accounts made up to 30 September 2021 (8 pages)
29 July 2022Registered office address changed from Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 29 July 2022 (1 page)
29 July 2022Director's details changed for Mrs Carolyn Morling on 28 July 2022 (2 pages)
29 July 2022Change of details for Mrs Carolyn Morling as a person with significant control on 28 July 2022 (2 pages)
29 July 2022Director's details changed for Mrs Sam De Wet on 28 July 2022 (2 pages)
28 July 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 September 2021Termination of appointment of Andrew George Richardson as a director on 8 September 2021 (1 page)
8 September 2021Appointment of Mrs Sam De Wet as a director on 8 September 2021 (2 pages)
8 September 2021Appointment of Carolyn Morling as a director on 8 September 2021 (2 pages)
8 September 2021Notification of Carolyn Morling as a person with significant control on 8 September 2021 (2 pages)
8 September 2021Change of details for Mr Andrew Richardson as a person with significant control on 8 September 2021 (2 pages)
8 September 2021Cessation of Andrew George Richardson as a person with significant control on 8 September 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
13 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 October 2018Registration of charge 109614530002, created on 19 October 2018 (5 pages)
26 October 2018Registration of charge 109614530001, created on 19 October 2018 (5 pages)
28 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY United Kingdom to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 28 September 2018 (1 page)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)