Warning: file_put_contents(c/3318599bffbb668250dc6e3771a7eef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6112049ba956c2c46aec3409dab88043.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tendring Colchester Borders Ltd, EC4M 7WS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TENDRING COLCHESTER BORDERS LTD

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

This company is commonly known as Tendring Colchester Borders Ltd. The company was founded 7 years ago and was given the registration number 10320201. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TENDRING COLCHESTER BORDERS LTD
Company Number:10320201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary09 August 2016Active
County Hall, Market Road, Chelmsford, England, CM1 1QH

Director30 November 2018Active
Colchester Borough Council, Rowan House, 33 Sheepen Raod, Colchester, England, CO3 3WG

Director27 April 2017Active
Essex County Council, County Hall, Market Raod, Chelmsford, CM1 1QH

Director27 April 2017Active
One, Fleet Place, London, England, EC4M 7WS

Director09 August 2016Active
Tendring District Council, Planning & Regeneration Services, Councils Offices, Weeley, England, CO16 9AJ

Director08 February 2018Active
Essex County Council, County Hall, Market Road, Chelmsford, CM1 1QH

Director31 December 2017Active
Town Hall, Station Road, Clacton-On-Sea, CO15 1SE

Director27 April 2017Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director09 August 2016Active

People with Significant Control

North Essex Garden Communities Limited
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dentons Nominees Ukmea Limited
Notified on:09 August 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-12Dissolution

Dissolution application strike off company.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-05-15Capital

Capital allotment shares.

Download
2017-05-10Resolution

Resolution.

Download
2017-05-08Capital

Capital variation of rights attached to shares.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.