Warning: file_put_contents(c/67076f563dd51bb027b03d0208660e6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tmc 175 Hullbridge Road Limited, CO2 8HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TMC 175 HULLBRIDGE ROAD LIMITED

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

This company is commonly known as Tmc 175 Hullbridge Road Limited. The company was founded 14 years ago and was given the registration number 07267345. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TMC 175 HULLBRIDGE ROAD LIMITED
Company Number:07267345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Windsor House, 103 Whitehall Road, Colchester, Essex, England, CO2 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Corporate Secretary01 January 2019Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director12 January 2018Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director07 August 2018Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary14 October 2010Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary16 October 2015Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director10 December 2010Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director19 October 2015Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director27 May 2010Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director27 May 2010Active

People with Significant Control

Mr Adam Spencer Hawes
Notified on:12 January 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:8, Kings Court, Colchester, United Kingdom, CO4 9RA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Julia Farrant
Notified on:01 June 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:3, Reeves Way, Chelmsford, CM3 5XF
Nature of control:
  • Significant influence or control as firm
Mr Keith Albert Andrews
Notified on:01 June 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:8, Kings Court, Colchester, United Kingdom, CO4 9RA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-05-23Address

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

Download
2024-05-23Officers

Change person director company with change date.

Download
2024-05-23Officers

Change person director company with change date.

Download
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-02Address

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

Download
2019-01-02Officers

Appoint corporate secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.