Company Name83 Holdings Limited
DirectorsJoseph William Atkinson and Gavin Marcus Eade
Company StatusActive
Company Number11631705
CategoryPrivate Limited Company
Incorporation Date19 October 2018(5 years, 6 months ago)
Previous NamesHayley @ Pea 83 Limited and Hayley & Pea 83 Limited

Business Activity

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

Directors

Director NameMr Joseph William Atkinson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayleighs
Rayleigh
SS6 9LX
Director NameMr Gavin Marcus Eade
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA
Director NameMiss Hayley McLean
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rettendon Gardens
Wickford
SS11 7ES

Location

Registered Address10 Unit 10 Fulton Road
Manor Trading Estate
Benfleet
SS7 4PZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

28 June 2019Delivered on: 2 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as 17 ethel terrace, south shields NE34 0NH being all of the land and buildings in title TY527120 and 48 high street, easington lane, houghton le spring DH5 0JN being all of the land and buildings in title TY303292 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 railway terrace north. New herrington. Houghton le spring. DH4 7BB.
Outstanding

Filing History

22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
23 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
2 July 2019Registration of charge 116317050002, created on 28 June 2019 (6 pages)
23 April 2019Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 (1 page)
23 April 2019Director's details changed for Mr Gavin Eade on 23 April 2019 (2 pages)
22 March 2019Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages)
22 March 2019Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED United Kingdom to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 (1 page)
22 March 2019Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 (2 pages)
13 March 2019Registration of charge 116317050001, created on 12 March 2019 (3 pages)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
19 October 2018Incorporation
Statement of capital on 2018-10-19
  • GBP 3
(35 pages)