Great Horkesley
Colchester
CO6 4AN
Director Name | Mr Andrew Richard Douglas Freeland |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mr David Roland Lambert |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldham Hall Burntoak Lane Redenhall Harleston Norfolk IP20 9PD |
Director Name | Mr Andrew Henry Scott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Hall Shelley Hadleigh Norfolk IP7 5QX |
Director Name | Mr George Edward Hugh Brooksbank |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victorian Heights Thackeray Road London SW8 3TE |
Director Name | Mr John Austen Anstruther-Gough-Calthorpe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shroner Wood Martyr Worthy Nr Winchester Hampshire SO21 1AG |
Registered Address | 10 New Square Lincolns Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
2 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lloyds Bank PLC (Company Number: 2065) Classification: A registered charge Particulars: Land on the north west side of boxted hall, boxted, IP29 4JT and part of the land on the north west side of a road leading from boxted to fenstead end, boxted as shown edged red on the attached plan. Title numbers: SK210090 and SK202519 (part). Outstanding |
---|---|
25 January 2018 | Delivered on: 26 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Keepers cottage, boxted estate, boxted. T/nos SK372738 and part under SK244723. Outstanding |
3 February 2017 | Delivered on: 16 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 & 2 home farm cottages boxted suffolk t/no SK263359 and hill house boxted bury st edmunds t/no SK243950. Outstanding |
3 February 2017 | Delivered on: 16 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 the street boxted bury st. Edmunds suffolk t/no SK243938. Outstanding |
3 February 2017 | Delivered on: 16 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 the street boxted bury st. Edmunds suffolk t/no SK243938. Outstanding |
3 February 2017 | Delivered on: 16 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1&2 home farm cottages boxted suffolk t/no SK263359 and hill house boxted bury st edmunds t/no SK243950. Outstanding |
13 December 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of John Austen Anstruther-Gough-Calthorpe as a director on 31 March 2021 (1 page) |
11 March 2021 | Registration of charge 082573030006, created on 2 March 2021 (45 pages) |
2 March 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mr David Roland Lambert as a director on 1 March 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of George Edward Hugh Brooksbank as a director on 3 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
26 January 2018 | Registration of charge 082573030005, created on 25 January 2018
|
6 November 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 February 2017 | Registration of charge 082573030001, created on 3 February 2017 (45 pages) |
16 February 2017 | Registration of charge 082573030002, created on 3 February 2017 (55 pages) |
16 February 2017 | Registration of charge 082573030003, created on 3 February 2017 (55 pages) |
16 February 2017 | Registration of charge 082573030004, created on 3 February 2017 (56 pages) |
16 February 2017 | Registration of charge 082573030004, created on 3 February 2017 (56 pages) |
16 February 2017 | Registration of charge 082573030002, created on 3 February 2017 (55 pages) |
16 February 2017 | Registration of charge 082573030001, created on 3 February 2017 (45 pages) |
16 February 2017 | Registration of charge 082573030003, created on 3 February 2017 (55 pages) |
11 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
11 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
11 November 2015 | Annual return made up to 17 October 2015 no member list (6 pages) |
11 November 2015 | Annual return made up to 17 October 2015 no member list (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Daniel Ian Scott on 6 March 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Daniel Ian Scott on 6 March 2015 (2 pages) |
6 November 2014 | Annual return made up to 17 October 2014 no member list (6 pages) |
6 November 2014 | Annual return made up to 17 October 2014 no member list (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
31 October 2013 | Annual return made up to 17 October 2013 no member list (6 pages) |
31 October 2013 | Annual return made up to 17 October 2013 no member list (6 pages) |
1 July 2013 | Termination of appointment of Andrew Scott as a director (1 page) |
1 July 2013 | Termination of appointment of Andrew Scott as a director (1 page) |
1 July 2013 | Appointment of Mr Andrew Richard Douglas Freeland as a director (2 pages) |
1 July 2013 | Appointment of Mr Andrew Richard Douglas Freeland as a director (2 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
22 May 2013 | Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
22 May 2013 | Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
17 October 2012 | Incorporation (18 pages) |
17 October 2012 | Incorporation (18 pages) |