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.
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 | : |
|
Registered Address | : | 43 Manor Street, Braintree, United Kingdom, CM7 3HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Avon Road, Chelmsford, England, CM1 2JZ | Secretary | 03 January 2017 | Active |
Cilcain, Cock Green, Felsted, Dunmow, England, CM6 3NA | Director | 02 August 2012 | Active |
22, Cuppers Close, Witham, England, CM8 1EY | Director | 20 December 2021 | Active |
43, Manor Street, Braintree, United Kingdom, CM7 3HP | Director | 17 July 2019 | Active |
Flat 1, Angle Side, Braintree, England, CM7 3RQ | Secretary | 21 March 2013 | Active |
48, Tabors Avenue, Chelmsford, England, CM2 7EJ | Secretary | 02 March 2015 | Active |
48, Tabors Avenue, Chelmsford, United Kingdom, CM2 7EJ | Secretary | 04 August 2012 | Active |
43, Manor Street, Braintree, United Kingdom, CM7 3HP | Director | 07 March 2020 | Active |
342, Cressing Road, Braintree, England, CM7 3PG | Director | 11 May 2016 | Active |
1, St Vincents Chase, Braintree, United Kingdom, CM7 9UJ | Director | 23 June 2016 | Active |
48, Tabors Ave, Chelmsford, United Kingdom, CM2 7EJ | Director | 08 April 2015 | Active |
1, Buchan Close, Braintree, United Kingdom, CM7 1BX | Director | 23 June 2016 | Active |
1a, George Road, Braintree, United Kingdom, CM7 2RX | Director | 04 August 2012 | Active |
116, Marlborough Road, Braintree, England, CM7 9LT | Director | 27 April 2015 | Active |
The Shambles, Shalford Road, Rayne, Braintree, England, CM77 6DG | Director | 24 October 2017 | Active |
1a, George Road, Braintree, CM7 2RX | Director | 27 April 2015 | Active |
100-102, High Street, Braintree, United Kingdom, CM7 1JP | Director | 02 August 2012 | Active |
Martingales, Causeway End Road, Felsted, Dunmow, England, CM6 3LU | Director | 29 June 2016 | Active |
48, Tabors Avenue, Chelmsford, England, CM2 7EJ | Director | 02 March 2015 | Active |
100-102, High Street, Braintree, United Kingdom, CM7 1JP | Director | 02 August 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-28 | Officers | Change person secretary company with change date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Termination secretary company with name termination date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.