Company NameStubbings Land Development Limited
Company StatusActive
Company Number11840123
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMiss Sarah Cruise
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Secretary NameMr Matthew James Dickinson
StatusCurrent
Appointed03 November 2023(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR

Location

Registered Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

7 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 29 June 2021 (7 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
17 September 2021Registered office address changed from 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR United Kingdom to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 17 September 2021 (1 page)
4 September 2021Change of details for Mr Richard James Clifford Stubbings as a person with significant control on 27 August 2021 (2 pages)
2 September 2021Registered office address changed from 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR England to 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR on 2 September 2021 (1 page)
2 September 2021Change of details for Mr Ian James Plunkett as a person with significant control on 16 August 2021 (2 pages)
2 September 2021Change of details for Simon Jeremy Stubbings as a person with significant control on 16 August 2021 (2 pages)
2 September 2021Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages)
2 September 2021Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages)
2 September 2021Change of details for Sara Jane Stubbings-Larner as a person with significant control on 16 August 2021 (2 pages)
2 September 2021Director's details changed for Mr Jason Jonathan Livens on 27 August 2021 (2 pages)
2 September 2021Change of details for Jason Jonathan Livens as a person with significant control on 27 August 2021 (2 pages)
18 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 18 August 2021 (1 page)
19 July 2021Total exemption full accounts made up to 29 June 2020 (7 pages)
26 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
18 February 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
20 August 2020Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
28 April 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
14 April 2020Change of details for Sara Jane Stubbings-Larner as a person with significant control on 16 December 2019 (2 pages)
31 March 2020Withdrawal of a person with significant control statement on 31 March 2020 (2 pages)
30 March 2020Cessation of Richard James Clifford Stubbings as a person with significant control on 18 June 2019 (1 page)
30 March 2020Notification of Jason Jonathan Livens as a person with significant control on 21 June 2019 (2 pages)
30 March 2020Notification of Simon Jeremy Stubbings as a person with significant control on 21 June 2019 (2 pages)
30 March 2020Notification of Justin Mark Adam Stock as a person with significant control on 21 June 2019 (2 pages)
30 March 2020Notification of Ian James Plunkett as a person with significant control on 21 June 2019 (2 pages)
30 March 2020Notification of Richard James Clifford Stubbings as a person with significant control on 21 June 2019 (2 pages)
30 March 2020Notification of Sara Jane Stubbings-Larner as a person with significant control on 21 June 2019 (2 pages)
5 September 2019Memorandum and Articles of Association (14 pages)
5 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share rights 20/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 September 2019Statement of capital on 5 September 2019
  • GBP 10,640.00
(3 pages)
5 September 2019Statement by Directors (1 page)
5 September 2019Solvency Statement dated 20/06/19 (1 page)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2019Change of share class name or designation (2 pages)
29 July 2019Memorandum and Articles of Association (15 pages)
16 July 2019Resolutions
  • RES13 ‐ Share exchange approved/share issued 18/06/2019
(1 page)
15 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 21,280
(4 pages)
21 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-21
  • GBP 1
(25 pages)