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.
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 | : |
|
Registered Address | : | Wickham House, 338 Coggeshall Road, Braintree, Essex, CM7 9EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Secretary | 31 May 2012 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 18 December 2023 | Active |
22 Well Field, Halstead, CO9 1JB | Director | 20 November 1999 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 14 December 2022 | Active |
Knowles Cottage, Knowl Green, Belchamp St Paul, Sudbury, United Kingdom, CO10 7BY | Director | 01 December 2008 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 14 December 2022 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 27 October 2015 | Active |
166 London Road, Braintree, CM77 7QF | Director | 05 November 2004 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 14 December 2022 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 01 April 2004 | Active |
29 Matthews Close, Halstead, CO9 2BJ | Secretary | 14 October 2002 | Active |
Old Rectory Cottage, White Roding, Dunmow, CM6 1RJ | Secretary | - | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Secretary | 29 March 2010 | Active |
Sherwood 34 Maldon Road, Tiptree, Colchester, CO5 0TN | Secretary | 28 September 1993 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Secretary | 09 November 2010 | Active |
62 Connaught Gardens, Braintree, CM7 9LZ | Secretary | 13 June 1994 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 03 October 2016 | Active |
29 Matthews Close, Halstead, CO9 2BJ | Director | 01 October 2001 | Active |
35, 35 Ongar Road, Writtle, Chelmsford, CM1 3NA | Director | 31 May 2009 | Active |
148 Main Road, Great Leighs, Chelmsford, CM3 1NP | Director | 01 April 2004 | Active |
44 East Street, Coggeshall, Colchester, CO6 1SJ | Director | 01 July 1995 | Active |
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 | Director | 16 April 1991 | Active |
28 Homeweave House, Robinsbridge Road, Coggeshall, CO6 1UL | Director | 19 January 1993 | Active |
35 Kenworthy Road, Braintree, CM7 7JJ | Director | - | Active |
24, East Street, Coggeshall, Colchester, England, CO6 1SH | Director | 01 September 2013 | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 05 May 2015 | Active |
39 Julian Court Road, Braintree, CM7 6BN | Director | - | Active |
21 Grey Friars Court, Castle Road, Colchester, England, CO1 1TL | Director | 02 October 1996 | Active |
21 Grey Friars, Castle Road, Colchester, England, CO1 1TL | Director | 05 November 2004 | Active |
4 Bawn Close, Braintree, CM7 6AY | Director | - | Active |
Wickham House, 338 Coggeshall Road, Braintree, CM7 9EH | Director | 27 October 2015 | Active |
20 Ronald Road, Halstead, CO9 1NP | Director | 23 February 2007 | Active |
The Oast House, Blackmore End, Braintree, CM7 4DR | Director | 10 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.