This company is commonly known as Estuary View Freeholders Ltd. The company was founded 18 years ago and was given the registration number 05740396. The firm's registered office is in BRENTWOOD. You can find them at 1a C R Farm Estate Brentwood Road, Herongate, Brentwood, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ESTUARY VIEW FREEHOLDERS LTD |
---|---|---|
Company Number | : | 05740396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a C R Farm Estate Brentwood Road, Herongate, Brentwood, Essex, England, CM13 3LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Estuary View, 103-105 Castle Road, Hadleigh, Benfleet, England, SS7 2AU | Secretary | 12 July 2018 | Active |
8 Estuary View, 103-105 Castle Rd, Hadleigh, Benfleet, SS7 2AU | Director | 13 March 2006 | Active |
1a C R Farm Estate, Brentwood Road, Herongate, Brentwood, England, CM13 3LH | Director | 28 November 2014 | Active |
1a C R Farm Estate, Brentwood Road, Herongate, Brentwood, England, CM13 3LH | Director | 28 November 2014 | Active |
8 Estuary View, 103-105 Castle Rd, Hadleigh, Benfleet, SS7 2AU | Secretary | 13 March 2006 | Active |
8 Estuary View, 103-105 Castle Rd, Hadleigh, Benfleet, SS7 2AU | Director | 13 March 2006 | Active |
2 Ray Close, Canvey Island, SS8 0BZ | Director | 13 March 2006 | Active |
2 Ray Close, Canvey Island, SS8 0BZ | Director | 13 March 2006 | Active |
195 Vicarage Hill, Benfleet, SS7 1PF | Director | 01 October 2006 | Active |
The Oaks, 195 Vicarage Hill, Benfleet, Essex, SS7 1PF | Director | 13 March 2006 | Active |
2 Estuary View, Castle Road, Hadleigh, SS7 2AU | Director | 13 March 2006 | Active |
Mrs Patricia Ann Blackery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a C R Farm Estate, Brentwood Road, Brentwood, England, CM13 3LH |
Nature of control | : |
|
Mr Michael John Blake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a C R Farm Estate, Brentwood Road, Brentwood, England, CM13 3LH |
Nature of control | : |
|
Mr Christopher Blake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a C R Farm Estate, Brentwood Road, Brentwood, England, CM13 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Appoint person secretary company with name date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.