Leamington Spa
Warwickshire
CV32 6DY
Director Name | Mrs Nicola Gallagher |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Joseph Arch Road Wellesbourne Warwick CV35 9JH |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Thomas Paul Cullingford |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Walton Road Bromsgrove Worcestershire B61 0EA |
Director Name | Sean Duncan Tredgold |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Green Lane Studley Warwickshire B80 7HD |
Secretary Name | Mr Sean Duncan Tredgold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Main Street, Claydon Banbury Oxfordshire OX17 1EZ |
Director Name | Mr James Walter Moorman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 37 Darnel Hurst Road Sutton Coldfield West Midlands B75 5NE |
Director Name | Mr Peter Graham Moorman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 2009) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 27 Bryanston Court Grange Road Solihull West Midlands B91 1BN |
Secretary Name | Mr James Walter Moorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Darnel Hurst Road Sutton Coldfield West Midlands B75 5NE |
Director Name | Mr Samuel David Hotten |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 243 Rugby Road Milverton Leamington Spa Warwickshire CV32 6DY |
Director Name | Neville Anthony Tapley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 243 Rugby Road Milverton Royal Leamington Spa Warwickshire CV32 6DY |
Director Name | Christopher John Peppitt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2013) |
Role | HM Government |
Country of Residence | England |
Correspondence Address | 243 (Flat 4) Rugby Road Milverton Leamington Spa Warwickshire CV32 6DY |
Director Name | Ms Anne Maria Sinikka Kaarlela |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2018) |
Role | Marketing Controller |
Country of Residence | England |
Correspondence Address | 243 Rugby Road Milverton Royal Leamington Spa Warwickshire CV32 6DY |
Secretary Name | Anne Maria Sinikka Kaarlela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 243 Rugby Road Milverton Royal Leamington Spa Warwickshire CV32 6DY |
Director Name | Laura Stockhill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 March 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 243 Rugby Road Leamington Spa Warwickshire CV32 6DY |
Secretary Name | Cpbigwood (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2012) |
Correspondence Address | 45 Summer Row Birmingham West Midlands B3 1JJ |
Secretary Name | Cpbigwood Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2018) |
Correspondence Address | 45 Summer Row Birmingham West Midlands B3 1JJ |
Secretary Name | SDL Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2018(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2018) |
Correspondence Address | 11 Little Park Farm Road Fareham PO15 5SN |
Secretary Name | C P Bigwood Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2021) |
Correspondence Address | 3-4 Regan Way Chetwynd Business Park Chilwell Beeston Nottingham NG9 6RZ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
25 August 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 25 August 2022 (1 page) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limted on 13 April 2022 (1 page) |
3 November 2021 | Termination of appointment of C P Bigwood Management Llp as a secretary on 3 November 2021 (1 page) |
3 November 2021 | Appointment of Hml Company Secretarial Services Limted as a secretary on 3 November 2021 (2 pages) |
15 October 2021 | Registered office address changed from 154 - 155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 15 October 2021 (1 page) |
15 October 2021 | Confirmation statement made on 23 August 2021 with updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 March 2021 | Termination of appointment of Laura Stockhill as a director on 24 March 2021 (1 page) |
16 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 September 2019 | Registered office address changed from 154-154 Great Charles Street Queensway Birmingham B3 3LP England to 154 - 155 Great Charles Street Queensway Birmingham B3 3LP on 24 September 2019 (1 page) |
24 September 2019 | Director's details changed for Mrs Nicola Gallagher on 13 May 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 April 2019 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 154-154 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019 (1 page) |
3 December 2018 | Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Sdl Estate Management Ltd as a secretary on 3 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 23 August 2018 with updates (3 pages) |
20 June 2018 | Termination of appointment of Anne Maria Sinikka Kaarlela as a director on 20 June 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 January 2018 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Cpbigwood Management Llp as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Sdl Estate Management Ltd as a secretary on 31 January 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 October 2015 | Annual return made up to 23 August 2015 no member list (6 pages) |
30 October 2015 | Annual return made up to 23 August 2015 no member list (6 pages) |
30 October 2015 | Termination of appointment of Christopher John Peppitt as a director on 22 August 2013 (1 page) |
30 October 2015 | Termination of appointment of Christopher John Peppitt as a director on 22 August 2013 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Director's details changed for Mrs Nicola Gallagher on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mrs Nicola Gallagher on 14 May 2015 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 no member list (7 pages) |
28 August 2014 | Annual return made up to 23 August 2014 no member list (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 August 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
25 August 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2013 | Director's details changed for Nicola Corrigan on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Nicola Corrigan on 15 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page) |
23 August 2012 | Annual return made up to 23 August 2012 no member list (7 pages) |
23 August 2012 | Annual return made up to 23 August 2012 no member list (7 pages) |
28 May 2012 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Samuel Hotten as a director (1 page) |
24 May 2012 | Termination of appointment of Samuel Hotten as a director (1 page) |
17 April 2012 | Appointment of Cpbigwood Management Llp as a secretary (2 pages) |
17 April 2012 | Appointment of Cpbigwood Management Llp as a secretary (2 pages) |
13 March 2012 | Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT United Kingdom on 13 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Cpbigwood as a secretary (1 page) |
6 March 2012 | Termination of appointment of Cpbigwood as a secretary (1 page) |
15 February 2012 | Termination of appointment of Cpbigwood as a secretary (1 page) |
15 February 2012 | Secretary's details changed for Bigwood Associates Limited on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Bigwood Associates Limited on 15 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Cpbigwood as a secretary (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
28 December 2011 | Appointment of Laura Stockhill as a director (3 pages) |
28 December 2011 | Appointment of Laura Stockhill as a director (3 pages) |
9 December 2011 | Termination of appointment of Neville Tapley as a director (2 pages) |
9 December 2011 | Termination of appointment of Neville Tapley as a director (2 pages) |
30 August 2011 | Annual return made up to 23 August 2011 no member list (8 pages) |
30 August 2011 | Annual return made up to 23 August 2011 no member list (8 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
8 September 2010 | Registered office address changed from 243 Rugby Road Leamington Spa Warwickshire CV32 6DY on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 23 August 2010 no member list (8 pages) |
8 September 2010 | Registered office address changed from 243 Rugby Road Leamington Spa Warwickshire CV32 6DY on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 23 August 2010 no member list (8 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
14 May 2010 | Appointment of Bigwood Associates Limited as a secretary (3 pages) |
14 May 2010 | Appointment of Bigwood Associates Limited as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Anne Kaarlela as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Anne Kaarlela as a secretary (2 pages) |
18 November 2009 | Annual return made up to 23 August 2009 (10 pages) |
18 November 2009 | Annual return made up to 23 August 2009 (10 pages) |
7 November 2009 | Appointment of Christopher John Peppitt as a director (3 pages) |
7 November 2009 | Appointment of Verity Ann Lancaster as a director (3 pages) |
7 November 2009 | Appointment of Neville Anthony Tapley as a director (3 pages) |
7 November 2009 | Appointment of Christopher John Peppitt as a director (3 pages) |
7 November 2009 | Appointment of Samuel David Hotten as a director (3 pages) |
7 November 2009 | Appointment of Neville Anthony Tapley as a director (3 pages) |
7 November 2009 | Appointment of Anne Maria Sinikka Kaarlela as a director (3 pages) |
7 November 2009 | Appointment of Verity Ann Lancaster as a director (3 pages) |
7 November 2009 | Appointment of Samuel David Hotten as a director (3 pages) |
7 November 2009 | Appointment of Anne Maria Sinikka Kaarlela as a director (3 pages) |
6 November 2009 | Appointment of Anne Maria Sinikka Kaarlela as a secretary (3 pages) |
6 November 2009 | Appointment of Nicola Corrigan as a director (3 pages) |
6 November 2009 | Appointment of Nicola Corrigan as a director (3 pages) |
6 November 2009 | Appointment of Anne Maria Sinikka Kaarlela as a secretary (3 pages) |
29 October 2009 | Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB United Kingdom on 29 October 2009 (1 page) |
6 June 2009 | Appointment terminated secretary james moorman (1 page) |
6 June 2009 | Appointment terminated director peter moorman (1 page) |
6 June 2009 | Appointment terminated director james moorman (1 page) |
6 June 2009 | Appointment terminated director james moorman (1 page) |
6 June 2009 | Appointment terminated secretary james moorman (1 page) |
6 June 2009 | Appointment terminated director peter moorman (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 December 2008 | Secretary's change of particulars logged form (1 page) |
4 December 2008 | Secretary's change of particulars logged form (1 page) |
6 November 2008 | Director appointed james walter moorman (2 pages) |
6 November 2008 | Director appointed peter graham moorman (3 pages) |
6 November 2008 | Secretary appointed james walter moorman (2 pages) |
6 November 2008 | Annual return made up to 23/08/08 (4 pages) |
6 November 2008 | Director appointed peter graham moorman (3 pages) |
6 November 2008 | Annual return made up to 23/08/08 (4 pages) |
6 November 2008 | Secretary appointed james walter moorman (2 pages) |
6 November 2008 | Director appointed james walter moorman (2 pages) |
17 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2008 | Annual return made up to 23/08/07 (2 pages) |
16 June 2008 | Annual return made up to 23/08/07 (2 pages) |
10 June 2008 | Appointment terminated secretary sean tredgold (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 51 the parade leamington spa warwickshire CV32 4BA (1 page) |
10 June 2008 | Appointment terminated director sean tredgold (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 51 the parade leamington spa warwickshire CV32 4BA (1 page) |
10 June 2008 | Appointment terminated secretary sean tredgold (1 page) |
10 June 2008 | Appointment terminated director sean tredgold (1 page) |
10 June 2008 | Appointment terminated director thomas cullingford (1 page) |
10 June 2008 | Appointment terminated director thomas cullingford (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 243 rugby road leamington spa CV32 6DY (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 243 rugby road leamington spa CV32 6DY (1 page) |
10 May 2008 | Compulsory strike-off action has been suspended (1 page) |
10 May 2008 | Compulsory strike-off action has been suspended (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2006 | Incorporation (24 pages) |
23 August 2006 | Incorporation (24 pages) |