Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director Name | Mr Damien Arthur Robert Abraham |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mr Matthew Oliver |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mrs Debra Jayne Oliver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mr Phillip George Oliver |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Registered Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1. the freehold property known as or being unit c skyline 120 braintree essex comprised in title number EX966264 together with all buildings, fixtures, fixed plant, machinery together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property.. 2. any shares held by the mortgagor in any company from time to time.. 3. the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property. Outstanding |
---|---|
17 January 2019 | Delivered on: 22 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 August 2020 | Appointment of Mrs Debra Jane Oliver as a director on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Damien Arthur Robert Abraham as a director on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Phillip Oliver as a director on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Matthew Oliver as a director on 20 August 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
28 February 2019 | Registration of charge 110479560002, created on 28 February 2019 (37 pages) |
22 January 2019 | Registration of charge 110479560001, created on 17 January 2019 (61 pages) |
19 November 2018 | Director's details changed (2 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with updates (3 pages) |
6 November 2017 | Incorporation Statement of capital on 2017-11-06
|
6 November 2017 | Incorporation Statement of capital on 2017-11-06
|