Bovingdon
Hertfordshire
HP3 0LA
Director Name | Mr Glyn Nicholas Rees |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Hemingways Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Secretary Name | Mr Gary Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(36 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Green Lane Bovingdon Hertfordshire HP3 0LA |
Director Name | Michael James Hemingway Rees |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Station Road Kings Langley Hertfordshire WD4 8LB |
Director Name | Mrs Charlotte Nicole Maltman |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(52 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Juno Road Hemel Hempstead Hertfordshire HP2 5ZZ |
Director Name | Mr David Balfour Rees |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 27 April 2022) |
Role | Building Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks Caroon Drive Sarratt Rickmansworth Herts WD3 6DD |
Secretary Name | Mrs Patricia Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Stocks Caroon Drive Sarratt Rickmansworth Herts WD3 6DD |
Telephone | 01923 260382 |
---|---|
Telephone region | Watford |
Registered Address | 62a Station Road Kings Langley Hertfordshire WD4 8LB |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Michael Rees 8.00% Ordinary |
---|---|
34 at £1 | Glyn N. Rees 34.00% Ordinary |
32 at £1 | Trustees Of D.b. Rees Settlement 32.00% Ordinary |
26 at £1 | Mr Gary Rees 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,996,488 |
Cash | £1,156,946 |
Current Liabilities | £3,009,175 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
30 December 1985 | Delivered on: 10 January 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'The lamb' church lane, kings langley, hertfordshire. Outstanding |
---|---|
3 May 2018 | Delivered on: 9 May 2018 Persons entitled: David Balfour as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme Gary Rees as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme Glyn Nicholas Rees as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme Denton & Co Trustees Limited as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme Classification: A registered charge Particulars: Part of freehold property known as hollycroft, whelpley hill, chesham, HP5 3RN and registered under title number BM266056 as shown edged red on the plan attached to the charge dated 3 may 2018. Outstanding |
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: Denton and Co Trustees Limited, David Balfour Rees, Patricia Rees, Gary Rees, Glyn Nicholas Rees, Michael James Hemingway-Rees Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property known as land at hilltop farm, hilltop road, kings langley t/no HD457430. Outstanding |
18 January 2005 | Delivered on: 7 February 2005 Persons entitled: Susan Elizabeth Ball and Rosemary Eileen Hendry Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at 67 hempstead road watford hertfordshire. Outstanding |
24 April 1989 | Delivered on: 3 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H with dwelling house situate thereon k/a "lumba" chesham road, bovingdon, herts. Outstanding |
8 March 1989 | Delivered on: 15 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at friendless lane, flamstead hertford. Outstanding |
17 June 1987 | Delivered on: 19 June 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Omaroo" chesham road bovingdon herts. Outstanding |
25 September 1985 | Delivered on: 7 October 1985 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 15 wilcot avenue oxhey watford hertfordshire T.N. hd 61733. Fully Satisfied |
29 July 1985 | Delivered on: 1 August 1985 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a: whelpley hill, ashley green, buckinghamshire. Formerly known as whelpley hill county primary school. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122A aldenham road bushey hertfordshire T.N. hd 177183. Fully Satisfied |
28 April 1983 | Delivered on: 10 May 1983 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises known as honours mead, chesham road, bovingdon, herts. Fully Satisfied |
26 April 1982 | Delivered on: 30 April 1982 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of garden close northolt middlesex title no ngl 351880. Fully Satisfied |
13 February 1981 | Delivered on: 25 February 1981 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being: land adjoining kilfillan gardens, berkhamstead, hertfordshire. Fully Satisfied |
10 January 1980 | Delivered on: 21 January 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being land at sheethanger lane hemel hempstead herts together with all fixtures. Fully Satisfied |
12 August 1988 | Delivered on: 22 August 1988 Satisfied on: 29 November 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a green end farm sarratt hertfordshire. Fully Satisfied |
7 November 1986 | Delivered on: 26 November 1986 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property comprising approximately .32 acres, or thereabouts situate on the north east side of numbers 135/147 lawn lane, hemel hempstead, hertfordshire. Fully Satisfied |
5 June 1969 | Delivered on: 19 June 1969 Satisfied on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 44, ruckles lane, kings langley, hertfordshire together with all fixtures whatsoever. Fully Satisfied |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of David Balfour Rees as a director on 27 April 2022 (1 page) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
9 August 2021 | Appointment of Mrs Charlotte Nicole Maltman as a director on 1 April 2021 (2 pages) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Registration of charge 009432370017, created on 3 May 2018
|
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
22 May 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Director's details changed for Mr David Balfour Rees on 7 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Balfour Rees on 7 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Glyn Nicholas Rees on 7 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Glyn Nicholas Rees on 7 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Glyn Nicholas Rees on 7 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Balfour Rees on 7 October 2012 (2 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 February 2012 | Appointment of Michael James Hemingway Rees as a director (3 pages) |
15 February 2012 | Appointment of Michael James Hemingway Rees as a director (3 pages) |
22 November 2011 | Annual return made up to 7 October 2011 (13 pages) |
22 November 2011 | Annual return made up to 7 October 2011 (13 pages) |
22 November 2011 | Annual return made up to 7 October 2011 (13 pages) |
26 May 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 May 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 November 2010 | Annual return made up to 7 October 2010 (19 pages) |
10 November 2010 | Annual return made up to 7 October 2010 (19 pages) |
10 November 2010 | Annual return made up to 7 October 2010 (19 pages) |
17 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (15 pages) |
20 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (15 pages) |
20 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (15 pages) |
15 May 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 May 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 November 2008 | Return made up to 07/10/08; no change of members (5 pages) |
3 November 2008 | Return made up to 07/10/08; no change of members (5 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of debenture register (1 page) |
21 May 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 May 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 August 2007 | Return made up to 30/07/07; no change of members
|
17 August 2007 | Return made up to 30/07/07; no change of members
|
10 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 May 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 21 station road, watford, hertfordshire, WD17 1HT (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 21 station road, watford, hertfordshire, WD17 1HT (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Particulars of mortgage/charge (8 pages) |
7 February 2005 | Particulars of mortgage/charge (8 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members
|
6 August 2004 | Return made up to 30/07/04; full list of members
|
28 May 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members
|
9 August 2002 | Return made up to 30/07/02; full list of members
|
20 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 20 station road, watford, hertfordshire WD17 1HT (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 20 station road, watford, hertfordshire WD17 1HT (1 page) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
4 July 2001 | Registered office changed on 04/07/01 from: 20 station road, watford, herts, WD1 1EG (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 20 station road, watford, herts, WD1 1EG (1 page) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members
|
6 August 1999 | Return made up to 30/07/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
28 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
28 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |