UKBizDB.co.uk

HOPE HOUSE ESSEX

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

This company is commonly known as Hope House Essex. The company was founded 11 years ago and was given the registration number 08166581. The firm's registered office is in BRAINTREE. You can find them at 43 Manor Street, , Braintree, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HOPE HOUSE ESSEX
Company Number:08166581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:43 Manor Street, Braintree, United Kingdom, CM7 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Avon Road, Chelmsford, England, CM1 2JZ

Secretary03 January 2017Active
Cilcain, Cock Green, Felsted, Dunmow, England, CM6 3NA

Director02 August 2012Active
22, Cuppers Close, Witham, England, CM8 1EY

Director20 December 2021Active
43, Manor Street, Braintree, United Kingdom, CM7 3HP

Director17 July 2019Active
Flat 1, Angle Side, Braintree, England, CM7 3RQ

Secretary21 March 2013Active
48, Tabors Avenue, Chelmsford, England, CM2 7EJ

Secretary02 March 2015Active
48, Tabors Avenue, Chelmsford, United Kingdom, CM2 7EJ

Secretary04 August 2012Active
43, Manor Street, Braintree, United Kingdom, CM7 3HP

Director07 March 2020Active
342, Cressing Road, Braintree, England, CM7 3PG

Director11 May 2016Active
1, St Vincents Chase, Braintree, United Kingdom, CM7 9UJ

Director23 June 2016Active
48, Tabors Ave, Chelmsford, United Kingdom, CM2 7EJ

Director08 April 2015Active
1, Buchan Close, Braintree, United Kingdom, CM7 1BX

Director23 June 2016Active
1a, George Road, Braintree, United Kingdom, CM7 2RX

Director04 August 2012Active
116, Marlborough Road, Braintree, England, CM7 9LT

Director27 April 2015Active
The Shambles, Shalford Road, Rayne, Braintree, England, CM77 6DG

Director24 October 2017Active
1a, George Road, Braintree, CM7 2RX

Director27 April 2015Active
100-102, High Street, Braintree, United Kingdom, CM7 1JP

Director02 August 2012Active
Martingales, Causeway End Road, Felsted, Dunmow, England, CM6 3LU

Director29 June 2016Active
48, Tabors Avenue, Chelmsford, England, CM2 7EJ

Director02 March 2015Active
100-102, High Street, Braintree, United Kingdom, CM7 1JP

Director02 August 2012Active

People with Significant Control

Mr Anthony Neil Britten
Notified on:25 July 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Cilcain, Cock Green, Dunmow, England, CM6 3NA
Nature of control:
  • Significant influence or control
Mr Adrian Brian Winder
Notified on:25 July 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:48, Tabors Avenue, Chelmsford, England, CM2 7EJ
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 (7 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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Officers

Change person secretary company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Termination secretary company with name termination date.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.