UKBizDB.co.uk

GREAT LEIGHS HOLDINGS LIMITED

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

This company is commonly known as Great Leighs Holdings Limited. The company was founded 22 years ago and was given the registration number 04258677. The firm's registered office is in CHELMSFORD. You can find them at Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GREAT LEIGHS HOLDINGS LIMITED
Company Number:04258677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ

Secretary24 August 2009Active
Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

Director10 February 2016Active
Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

Director20 July 2021Active
Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

Director01 February 2010Active
Oakhurst Farm, Coxtie Green Road, Pilgrims Hatch, Brentwood, CM14 5RP

Secretary21 May 2009Active
6, Tortoiseshell Way, Braintree, England, CM7 1WG

Secretary25 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 July 2001Active
Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

Director01 October 2009Active
Ashfields Carriage And Polo Club, Green Street, Great Canfield, Dunmow, CM6 1LD

Director21 May 2009Active
49 Victoria Court, New Street, Chelmsford, CM1 1GL

Director24 August 2009Active
Vine House, The Green, Blackmore, CM4 0QH

Director21 May 2009Active
Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

Director24 August 2009Active
The Pavillion, Essex Showground, Moulsham Hall Lane Great Leighs, Chelmsford, CM3 1QP

Director25 July 2001Active
Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

Director01 October 2009Active
59 Kimpton Avenue, Brentwood, CM15 9HB

Director01 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 July 2001Active

People with Significant Control

Mr John Henry Holmes
Notified on:01 October 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Helvellyn, Moulsham Hall Lane, Chelmsford, CM3 1PZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Change account reference date company current shortened.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Change account reference date company previous extended.

Download
2022-05-25Accounts

Change account reference date company previous shortened.

Download
2022-02-08Officers

Change person secretary company with change date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Change account reference date company previous shortened.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-01-10Accounts

Accounts amended with accounts type total exemption small.

Download
2019-01-10Accounts

Accounts amended with accounts type total exemption small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.