UKBizDB.co.uk

ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyfield Braintree, Bocking And Felsted Society Limited. The company was founded 55 years ago and was given the registration number 00945603. The firm's registered office is in BRAINTREE. You can find them at Wickham House, 338 Coggeshall Road, Braintree, Essex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED
Company Number:00945603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Wickham House, 338 Coggeshall Road, Braintree, Essex, CM7 9EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Secretary31 May 2012Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director18 December 2023Active
22 Well Field, Halstead, CO9 1JB

Director20 November 1999Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director14 December 2022Active
Knowles Cottage, Knowl Green, Belchamp St Paul, Sudbury, United Kingdom, CO10 7BY

Director01 December 2008Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director14 December 2022Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director27 October 2015Active
166 London Road, Braintree, CM77 7QF

Director05 November 2004Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director14 December 2022Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director01 April 2004Active
29 Matthews Close, Halstead, CO9 2BJ

Secretary14 October 2002Active
Old Rectory Cottage, White Roding, Dunmow, CM6 1RJ

Secretary-Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Secretary29 March 2010Active
Sherwood 34 Maldon Road, Tiptree, Colchester, CO5 0TN

Secretary28 September 1993Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Secretary09 November 2010Active
62 Connaught Gardens, Braintree, CM7 9LZ

Secretary13 June 1994Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director03 October 2016Active
29 Matthews Close, Halstead, CO9 2BJ

Director01 October 2001Active
35, 35 Ongar Road, Writtle, Chelmsford, CM1 3NA

Director31 May 2009Active
148 Main Road, Great Leighs, Chelmsford, CM3 1NP

Director01 April 2004Active
44 East Street, Coggeshall, Colchester, CO6 1SJ

Director01 July 1995Active
Gambrel House 44 East Street, Coggeshall, Colchester, CO6 1SJ

Director-Active
Old Rectory Cottage, White Roding, Dunmow, CM6 1RJ

Director-Active
Sandylay House, Great Leighs, Chelmsford, CM3 1PS

Director16 April 1991Active
28 Homeweave House, Robinsbridge Road, Coggeshall, CO6 1UL

Director19 January 1993Active
35 Kenworthy Road, Braintree, CM7 7JJ

Director-Active
24, East Street, Coggeshall, Colchester, England, CO6 1SH

Director01 September 2013Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director05 May 2015Active
39 Julian Court Road, Braintree, CM7 6BN

Director-Active
21 Grey Friars Court, Castle Road, Colchester, England, CO1 1TL

Director02 October 1996Active
21 Grey Friars, Castle Road, Colchester, England, CO1 1TL

Director05 November 2004Active
4 Bawn Close, Braintree, CM7 6AY

Director-Active
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH

Director27 October 2015Active
20 Ronald Road, Halstead, CO9 1NP

Director23 February 2007Active
The Oast House, Blackmore End, Braintree, CM7 4DR

Director10 April 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.