Company NameGreat Baddow Properties Holdings Limited
DirectorDavid James Geer
Company StatusActive
Company Number12505431
CategoryPrivate Limited Company
Incorporation Date9 March 2020(4 years, 1 month ago)
Previous NameJ.W. Steele & Sons Property Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr David James Geer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QR

Location

Registered Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with updates (6 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 July 2023Memorandum and Articles of Association (16 pages)
18 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2023Particulars of variation of rights attached to shares (2 pages)
22 March 2023Confirmation statement made on 9 March 2023 with updates (6 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 March 2022Confirmation statement made on 9 March 2022 with updates (6 pages)
18 January 2022Memorandum and Articles of Association (15 pages)
29 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2021Statement of capital on 29 December 2021
  • GBP 1,000
(3 pages)
29 December 2021Statement by Directors (1 page)
29 December 2021Solvency Statement dated 21/12/21 (1 page)
29 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 9 March 2021 with updates (6 pages)
18 May 2021Registered office address changed from 264 Baddow Road Chelmsford Essex CM2 9QR United Kingdom to 264 Baddow Road Chelmsford Essex CM2 9QT on 18 May 2021 (1 page)
14 May 2021Change of details for Mrs Caroline Read as a person with significant control on 15 December 2020 (2 pages)
14 May 2021Notification of Carol Jane Geer as a person with significant control on 15 December 2020 (2 pages)
14 May 2021Change of details for Mrs Elizabeth Heather Watt Torrance as a person with significant control on 15 December 2020 (2 pages)
14 May 2021Change of details for Mr David James Geer as a person with significant control on 15 December 2020 (2 pages)
22 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
11 June 2020Solvency Statement dated 04/04/20 (1 page)
11 June 2020Statement by Directors (1 page)
11 June 2020Memorandum and Articles of Association (15 pages)
11 June 2020Statement of capital on 11 June 2020
  • GBP 1,000,000
(4 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2020Change of share class name or designation (2 pages)
3 June 2020Particulars of variation of rights attached to shares (2 pages)
3 June 2020Memorandum and Articles of Association (15 pages)
26 May 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2,000,000
(4 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of entire issued capital of J.W.steele & sons (holdings) LIMITED/share for share exchange agreement be approved 01/04/2020
(1 page)
9 March 2020Incorporation
Statement of capital on 2020-03-09
  • GBP 3
(29 pages)