Langham
Colchester
Essex
CO4 5NE
LLP Designated Member Name | Deborah Jane Rivera |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
LLP Designated Member Name | Tamara Dawn Howard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Current |
Appointed | 01 July 2004(1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
LLP Designated Member Name | Christine Helen Wigglesworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Website | novusactuarial.net |
---|---|
Telephone | 01206 233547 |
Telephone region | Colchester |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,563 |
Cash | £54,064 |
Current Liabilities | £21,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
22 June 2007 | Delivered on: 25 June 2007 Persons entitled: Ing (UK) Listed Real Estate Nominee (No.1) Limited and Ing (UK) Listed Real Estate Nominee(No.2) Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the limited liability partnership to the chargee and/or colchester management company limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the interest in the account. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 2005 | Delivered on: 16 March 2005 Persons entitled: Scottish Mutual Assurance PLC Classification: Deed of rent deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £7,637 together with any further sums deposited and also the LLP's interest in the account in which the deposit monies are held. Outstanding |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Notification of Michael Garry Boore as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Michael Garry Boore as a person with significant control on 6 April 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 24 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 24 June 2015 (4 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
26 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 24 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 24 June 2014 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 24 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 24 June 2013 (4 pages) |
25 June 2013 | Member's details changed for Tamara Dawn Howard on 24 June 2013 (2 pages) |
25 June 2013 | Member's details changed for Tamara Dawn Howard on 24 June 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Member's details changed for Deborah Jane Rivera on 23 June 2012 (2 pages) |
30 June 2012 | Member's details changed for Christine Helen Wigglesworth on 23 June 2012 (2 pages) |
30 June 2012 | Member's details changed for Deborah Jane Rivera on 23 June 2012 (2 pages) |
30 June 2012 | Member's details changed for Michael Garry Boore on 23 June 2012 (2 pages) |
30 June 2012 | Member's details changed for Michael Garry Boore on 23 June 2012 (2 pages) |
30 June 2012 | Member's details changed for Christine Helen Wigglesworth on 23 June 2012 (2 pages) |
30 June 2012 | Member's details changed for Tamara Dawn Howard on 23 June 2012 (2 pages) |
30 June 2012 | Annual return made up to 24 June 2012 (4 pages) |
30 June 2012 | Annual return made up to 24 June 2012 (4 pages) |
30 June 2012 | Member's details changed for Tamara Dawn Howard on 23 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ on 19 June 2012 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 (5 pages) |
28 June 2011 | Member's details changed for Tamara Dawn Howard on 28 June 2011 (2 pages) |
28 June 2011 | Member's details changed for Tamara Dawn Howard on 28 June 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 24 June 2010 (8 pages) |
5 July 2010 | Annual return made up to 24 June 2010 (8 pages) |
30 June 2010 | Member's details changed for Tamara Dawn Howard on 23 June 2010 (3 pages) |
30 June 2010 | Member's details changed for Michael Garry Boore on 23 June 2010 (3 pages) |
30 June 2010 | Member's details changed for Deborah Jane Rivera on 23 June 2010 (3 pages) |
30 June 2010 | Member's details changed for Deborah Jane Rivera on 23 June 2010 (3 pages) |
30 June 2010 | Member's details changed for Tamara Dawn Howard on 23 June 2010 (3 pages) |
30 June 2010 | Member's details changed for Michael Garry Boore on 23 June 2010 (3 pages) |
8 June 2010 | Appointment of Christine Helen Wigglesworth as a member (3 pages) |
8 June 2010 | Appointment of Christine Helen Wigglesworth as a member (3 pages) |
30 June 2009 | Annual return made up to 24/06/09 (3 pages) |
30 June 2009 | Annual return made up to 24/06/09 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2008 | Annual return made up to 24/06/08 (3 pages) |
27 October 2008 | Annual return made up to 24/06/08 (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Annual return made up to 13/06/07 (3 pages) |
2 July 2007 | Annual return made up to 13/06/07 (3 pages) |
25 June 2007 | Particulars of mortgage/charge (7 pages) |
25 June 2007 | Particulars of mortgage/charge (7 pages) |
20 June 2006 | Annual return made up to 13/06/06 (4 pages) |
20 June 2006 | Annual return made up to 13/06/06 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 June 2005 | Annual return made up to 13/06/05 (4 pages) |
24 June 2005 | Annual return made up to 13/06/05 (4 pages) |
5 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | New member appointed (1 page) |
3 November 2004 | New member appointed (1 page) |
16 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 June 2004 | Incorporation (3 pages) |
24 June 2004 | Incorporation (3 pages) |