Ingatestone
Essex
CM4 0BA
LLP Member Name | Sally Jane Ellis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Member Name | Ms Alison Elizabeth Ivey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Member Name | Jennifer Louise Lomas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Designated Member Name | Moody Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Designated Member Name | Moody Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Correspondence Address | 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY |
LLP Designated Member Name | Wedvale Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Member Name | Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Member Name | Thomas John Mines |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
LLP Member Name | Mrs Shirley Moody |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-110 High Street Ingatestone Essex CM4 0BA |
Website | mvcfinance.co.uk |
---|---|
Telephone | 01277 351860 |
Telephone region | Brentwood |
Registered Address | 106-110 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Turnover | £1,024,105 |
Net Worth | £13,680,997 |
Cash | £1,851,738 |
Current Liabilities | £1,913,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
1 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 December 2022 | Termination of appointment of Thomas John Mines as a member on 2 November 2022 (1 page) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 March 2022 | Member's details changed for Catherine Ann Moody on 3 February 2014 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages) |
27 April 2021 | Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page) |
27 April 2021 | Termination of appointment of Donald Alfred Moody as a member on 10 February 2021 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 February 2016 | Annual return made up to 3 February 2016 (11 pages) |
11 February 2016 | Annual return made up to 3 February 2016 (11 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
9 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 3 February 2015 (11 pages) |
9 February 2015 | Annual return made up to 3 February 2015 (11 pages) |
9 February 2015 | Annual return made up to 3 February 2015 (11 pages) |
3 February 2014 | Incorporation of a limited liability partnership (15 pages) |
3 February 2014 | Incorporation of a limited liability partnership (15 pages) |