HOME ESTATE AGENTS OF LEIGH LIMITED

10 Towerfield Road 10 Towerfield Road, Southend-On-Sea, SS3 9QE, England
StatusACTIVE
Company No.07806341
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

HOME ESTATE AGENTS OF LEIGH LIMITED is an active private limited company with number 07806341. It was incorporated 12 years, 8 months, 5 days ago, on 12 October 2011. The company address is 10 Towerfield Road 10 Towerfield Road, Southend-on-sea, SS3 9QE, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Claire Kelly

Change date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr. Antony James Decarte Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 05 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078063410002

Charge creation date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE

Change date: 2021-04-13

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Antony James Decarte Kelly

Change date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Antony James Decarte Kelly

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Claire Kelly

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr. Antony James Decarte Kelly

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Claire Kelly

Change date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-29

Charge number: 078063410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Antony James Decarte Kelly

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Antony Janes Decarte Kelly

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Claire Russell

Change date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: Ms Susan Claire Russell

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Dec 2014

Action Date: 12 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Dec 2014

Action Date: 12 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2013-11-25

Documents

View document PDF

Capital return purchase own shares

Date: 25 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Antony Janes Decarte Kelly

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIUS MANUFACTURING LIMITED

PREMIER MILL HARTLEY STREET,BLACKBURN,BB6 7SR

Number:03750779
Status:ACTIVE
Category:Private Limited Company

BMJ TRANS LTD

WATERVILLE DRIVE,BASILDON,SS16 4TZ

Number:11148640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDLINK VENTURES LIMITED

92 VICTORIA ROAD,CHATHAM,ME4 5EU

Number:08068002
Status:ACTIVE
Category:Private Limited Company

GP MEDICAL ADMIN LIMITED

25 DUNSTON DRIVE,HESSLE,HU13 0HF

Number:09289207
Status:ACTIVE
Category:Private Limited Company

JAMES HAWES(MANOR PARK AND ROMFORD)LIMITED

620 RAINHAM ROAD SOUTH,ESSEX,RM10 8YP

Number:00355411
Status:ACTIVE
Category:Private Limited Company

JAVA SECURITY SERVICES LIMITED

31 CAERAU COURT ROAD,CARDIFF,CF5 5JD

Number:11672323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source