Uxbridge
Middlesex
UB8 1RN
Director Name | Adam Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Eamonn Hughes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2020(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Philip Jenkins |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Archie John Lord |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsj Partners 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Jason John Tracey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bmor 11 Bingham Place London W1U 5AY |
Director Name | Mr Robert William Guy Yerburgh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsj Partners 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 May 2018) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Richard Howard Mortimer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2022) |
Role | Director For Development And Sales |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Registered Address | One York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
24 December 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
30 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (17 pages) |
4 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Richard Howard Mortimer as a director on 31 March 2022 (1 page) |
14 April 2022 | Appointment of Mr Philip Jenkins as a director on 1 April 2022 (2 pages) |
26 August 2021 | Full accounts made up to 31 March 2021 (17 pages) |
2 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
2 July 2021 | Change of details for Broadwick Estates Limited as a person with significant control on 13 July 2020 (2 pages) |
22 October 2020 | Full accounts made up to 31 March 2020 (17 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Susan Hickey as a director on 31 January 2020 (1 page) |
19 February 2020 | Appointment of Mr Eamonn Hughes as a director on 31 January 2020 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
20 December 2018 | Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page) |
5 December 2018 | Change of details for Broadwick Estates Ltd as a person with significant control on 16 October 2018 (2 pages) |
20 November 2018 | Full accounts made up to 29 December 2017 (19 pages) |
30 October 2018 | Resolutions
|
19 October 2018 | Appointment of Mr Richard Howard Mortimer as a director on 16 October 2018 (2 pages) |
19 October 2018 | Appointment of Ms Susan Hickey as a director on 16 October 2018 (2 pages) |
30 July 2018 | Cessation of Vulcan Mcm Limited as a person with significant control on 15 June 2018 (1 page) |
30 July 2018 | Notification of Broadwick Estates Ltd as a person with significant control on 15 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2018 | Termination of appointment of Robert William Guy Yerburgh as a director on 15 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Archie John Lord as a director on 15 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Jason Tracey as a director on 15 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page) |
15 February 2018 | Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
24 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
21 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
21 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
24 July 2017 | Change of share class name or designation (2 pages) |
24 July 2017 | Change of share class name or designation (2 pages) |
21 July 2017 | Appointment of Mr Brian Anthony Betsy as a director on 12 July 2017 (3 pages) |
21 July 2017 | Appointment of Adam Lawrence as a director on 12 July 2017 (3 pages) |
21 July 2017 | Appointment of Scott Brown as a director on 12 July 2017 (3 pages) |
21 July 2017 | Registered office address changed from C/O Dsj Partners 1 Bell Street 2nd Floor London NW1 5BY England to One York Road Uxbridge Middlesex UB8 1RN on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Scott Brown as a director on 12 July 2017 (3 pages) |
21 July 2017 | Appointment of Mr Brian Anthony Betsy as a director on 12 July 2017 (3 pages) |
21 July 2017 | Appointment of Adam Lawrence as a director on 12 July 2017 (3 pages) |
21 July 2017 | Registered office address changed from C/O Dsj Partners 1 Bell Street 2nd Floor London NW1 5BY England to One York Road Uxbridge Middlesex UB8 1RN on 21 July 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|