Chelmsford
Essex
CM1 3BY
Director Name | Mr Peter Wheatley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 December 2022 | Delivered on: 30 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 73 broad walk, hockley, SS5 5DG. Outstanding |
---|---|
1 November 2022 | Delivered on: 4 November 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 55 riviera drive southend essex SS1 2QH. Outstanding |
30 September 2021 | Delivered on: 30 September 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 15 greensward lane hockley essex SS5 5HD. Outstanding |
16 October 2020 | Delivered on: 16 October 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 69 the drive hullbridge hockley essex SS5 6LZ. Outstanding |
16 October 2020 | Registration of charge 126326180001, created on 16 October 2020 (4 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
29 May 2020 | Director's details changed for Mr Peter Wheatly on 29 May 2020 (2 pages) |
29 May 2020 | Incorporation
Statement of capital on 2020-05-29
|
29 May 2020 | Change of details for Mr Peter Wheatly as a person with significant control on 29 May 2020 (2 pages) |