Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
Director Name | Mr Liam Joseph Brendan Ryan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 216 C/O Assets For Life Waterhouse Business Centre Chelmsford Essex CM1 2QE |
Director Name | Mr Jesus Yohany Munoz Orozco |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 216 C/O Assets For Life Waterhouse Business Centre Chelmsford Essex CM1 2QE |
Director Name | Mr David Philip Erskine Padden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD |
Registered Address | Unit 216 C/O Assets For Life Waterhouse Business Centre Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: Ire Security Limited Classification: A registered charge Particulars: All of that freehold land and buildings known as 70/72. high street, maidenhead SL6 1PY registered at the land registry with title absolute under title numbers BK139036 and BK157276. Outstanding |
---|
15 December 2020 | Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD United Kingdom to Unit 216 C/O Assets for Life Waterhouse Business Centre Chelmsford Essex CM1 2QE on 15 December 2020 (1 page) |
---|---|
15 December 2020 | Termination of appointment of David Philip Erskine Padden as a director on 30 November 2020 (1 page) |
3 December 2020 | Registration of charge 127970740001, created on 27 November 2020 (36 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
6 August 2020 | Incorporation Statement of capital on 2020-08-06
|