Company NameDaromi Land Llp
Company StatusActive
Company NumberOC345455
CategoryLimited Liability Partnership
Incorporation Date7 May 2009(14 years, 12 months ago)

Directors

LLP Designated Member NameMr Roger Colton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bamville Wood East Common
Harpenden
Hertfordshire
AL5 1AP
LLP Designated Member NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
LLP Designated Member NameMrs Jayne Bugg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
LLP Designated Member NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN

Contact

Websitecbhc.uk.com
Email address[email protected]
Telephone01245 495588
Telephone regionChelmsford

Location

Registered AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£239,671
Cash£1,446
Current Liabilities£1,851

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Filing History

9 October 2023Current accounting period shortened from 29 May 2024 to 31 March 2024 (1 page)
2 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
1 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
29 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
1 August 2018Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
1 August 2018Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Member's details changed for Mrs Jayne Bugg on 1 August 2018 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Notification of Michael Lloyd Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
3 July 2017Notification of Jayne Bugg as a person with significant control on 31 January 2017 (2 pages)
3 July 2017Notification of Roger Colton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Roger Colton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
3 July 2017Notification of Michael Lloyd Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jayne Bugg as a person with significant control on 31 January 2017 (2 pages)
10 May 2017Appointment of Mrs Jayne Bugg as a member on 3 January 2017 (2 pages)
10 May 2017Termination of appointment of David Ian Bugg as a member on 3 January 2017 (1 page)
10 May 2017Termination of appointment of David Ian Bugg as a member on 3 January 2017 (1 page)
10 May 2017Appointment of Mrs Jayne Bugg as a member on 3 January 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Annual return made up to 7 May 2016 (4 pages)
11 July 2016Annual return made up to 7 May 2016 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2015Annual return made up to 7 May 2015 (4 pages)
3 June 2015Annual return made up to 7 May 2015 (4 pages)
3 June 2015Annual return made up to 7 May 2015 (4 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
2 June 2014Annual return made up to 7 May 2014 (4 pages)
2 June 2014Annual return made up to 7 May 2014 (4 pages)
2 June 2014Annual return made up to 7 May 2014 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 June 2013Annual return made up to 7 May 2013 (4 pages)
28 June 2013Annual return made up to 7 May 2013 (4 pages)
28 June 2013Annual return made up to 7 May 2013 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Annual return made up to 7 May 2012 (4 pages)
19 July 2012Annual return made up to 7 May 2012 (4 pages)
19 July 2012Annual return made up to 7 May 2012 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 7 May 2011 (4 pages)
15 June 2011Annual return made up to 7 May 2011 (4 pages)
15 June 2011Annual return made up to 7 May 2011 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Annual return made up to 7 May 2010 (9 pages)
23 June 2010Annual return made up to 7 May 2010 (9 pages)
23 June 2010Annual return made up to 7 May 2010 (9 pages)
7 May 2009Incorporation document\certificate of incorporation (6 pages)
7 May 2009Incorporation document\certificate of incorporation (6 pages)