Company NameCounty Washrooms Group Limited
DirectorJohn Davy
Company StatusActive
Company Number11615254
CategoryPrivate Limited Company
Incorporation Date10 October 2018(5 years, 6 months ago)
Previous NamesCounty Washrooms Limited and Davy Properties (Beehive) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Davy
Date of BirthJuly 2002 (Born 21 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2023(5 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Essex
CM3 5NH
Director NameMr Chris James Davy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoval Works 37 Beehive Lane
Chelmsford
Essex
CM2 9TQ

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Essex
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

15 March 2021Delivered on: 1 April 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit 1, 2 & 3, 37 beehive lane. Chelmsford, CM2 9TQ.
Outstanding

Filing History

22 April 2024Termination of appointment of Chris James Davy as a director on 22 April 2024 (1 page)
15 April 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
21 March 2024Company name changed davy properties (beehive) LIMITED\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
(3 pages)
6 March 2024Satisfaction of charge 116152540001 in full (4 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
24 October 2023Appointment of Mr John Davy as a director on 22 October 2023 (2 pages)
19 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
11 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
1 April 2021Registration of charge 116152540001, created on 15 March 2021 (28 pages)
16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
(3 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
6 January 2020Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 December 2019Registered office address changed from Cbhc Suite 3, 1st Floor, the Hamilton Centre, Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Haltgate House 52a Hullbridge Road South Woodham Ferrers Essex CM3 5NH on 27 December 2019 (2 pages)
10 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-10
  • GBP 1
(25 pages)