Shudy Camps
Cambridgeshire
CB21 4RJ
LLP Designated Member Name | Domus Leaseholders Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | Southlawns Bangs Close Shudy Camps CB21 4RJ |
LLP Designated Member Name | Finchfields Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 June 2023) |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Herald Developments 2015 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 June 2023) |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Mrs Nicola Anne Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fountains Loughton Essex IG10 4RZ |
LLP Designated Member Name | Mr Timothy James Jones |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fountains Loughton Essex IG10 4RZ |
LLP Designated Member Name | Gloria Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Essex Road London E4 6DG |
LLP Designated Member Name | Mr Trevor Henry Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Essex Road London E4 6DG |
LLP Designated Member Name | Mr Eric Michael Mould |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oak 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
LLP Designated Member Name | Hazel Joyce Mould |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oak 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold land being 2 borough lane, saffron, walden, CB11 4AF title number: EX15338. All that freehold land being 1 newport road, saffron, walden, CB11 4BS title number: EX15314. Outstanding |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 April 2019 | Cessation of Domus Leaseholders Limited as a person with significant control on 25 March 2019 (1 page) |
5 April 2019 | Appointment of Darren James Mould as a member on 3 April 2018 (2 pages) |
5 April 2019 | Cessation of Herald Developments 2015 Limited as a person with significant control on 25 March 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Registration of charge OC3918210002, created on 4 August 2017 (16 pages) |
8 August 2017 | Registration of charge OC3918210002, created on 4 August 2017 (16 pages) |
8 August 2017 | Registration of charge OC3918210001, created on 4 August 2017 (4 pages) |
8 August 2017 | Registration of charge OC3918210001, created on 4 August 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 7 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 7 March 2016 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Termination of appointment of Hazel Joyce Mould as a member on 12 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Hazel Joyce Mould as a member on 12 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Eric Michael Mould as a member on 12 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Eric Michael Mould as a member on 12 November 2015 (1 page) |
3 December 2015 | Appointment of Herald Developments 2015 Limited as a member on 12 November 2015 (2 pages) |
3 December 2015 | Appointment of Herald Developments 2015 Limited as a member on 12 November 2015 (2 pages) |
24 March 2015 | Annual return made up to 7 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 7 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 7 March 2015 (5 pages) |
2 October 2014 | Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page) |
22 May 2014 | Termination of appointment of Timothy Jones as a member (2 pages) |
22 May 2014 | Termination of appointment of Nicola Jones as a member (3 pages) |
22 May 2014 | Termination of appointment of Timothy Jones as a member (2 pages) |
22 May 2014 | Appointment of Finchfields Limited as a member (3 pages) |
22 May 2014 | Termination of appointment of Nicola Jones as a member (3 pages) |
22 May 2014 | Appointment of Finchfields Limited as a member (3 pages) |
7 March 2014 | Incorporation of a limited liability partnership (12 pages) |
7 March 2014 | Incorporation of a limited liability partnership (12 pages) |