Company NameAlconbury Weald Parcel 6 Management Company Limited
Company StatusDissolved
Company Number12068643
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2019(4 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameAlconbury Weald Property Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Carl Ramon Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2021(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 24 August 2021)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressAcademy Place Crest Nicholson Eastern
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2021(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 24 August 2021)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place Crest Nicholson Eastern
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2021(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 24 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Place Crest Nicholson Eastern
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Alex Fraser Stark
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2021(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 24 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place Crest Nicholson Eastern
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Paul Andrew Bannister
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hockliffe Business Park Watling Street
Hockliffe
Leighton Buzzard
LU7 9NB
Director NameMr David Ian Hnyda
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hockliffe Business Park Watling Street
Hockliffe
Leighton Buzzard
LU7 9NB
Secretary NameMr Christopher Paul Hearn
StatusResigned
Appointed26 January 2021(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2021)
RoleCompany Director
Correspondence AddressAcademy Place Crest Nicholson
1-9 Brook Street
Brentwood
CM14 5NQ
Secretary NameBroadoak Management Ltd (Corporation)
StatusResigned
Appointed25 June 2019(same day as company formation)
Correspondence AddressUnit 7 Hockliffe Business Park Watling Street
Hockliffe
Leighton Buzzard
LU7 9NB

Location

Registered AddressAcademy Place Crest Nicholson
1-9 Brook Street
Brentwood
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June