Upshire
Essex
EN9 3SL
Director Name | Mr Phillip Chapman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Registered Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Paul Ashton 50.00% Ordinary |
---|---|
1 at £1 | Phillip Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,762 |
Cash | £52,741 |
Current Liabilities | £40,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 26 May 2023 with updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 26 May 2020 with updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (6 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 June 2018 | Director's details changed for Mr Phillip Chapman on 8 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with updates (6 pages) |
8 June 2018 | Director's details changed for Mr Paul Ashton on 8 June 2018 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-06-01
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Director's details changed for Mr Paul Ashton on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 26 May 2015 Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Paul Ashton on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Paul Ashton on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Phillip Chapman on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 26 May 2015 Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Phillip Chapman on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Phillip Chapman on 1 June 2015 (2 pages) |
29 July 2014 | Registered office address changed from Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 29 July 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|