MUCH HADHAM ESTATE MANAGEMENT LIMITED

Grenville House Grenville House, Broxbourne, EN10 7DH, Hertfordshire, England
StatusACTIVE
Company No.10691513
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

MUCH HADHAM ESTATE MANAGEMENT LIMITED is an active private limited company with number 10691513. It was incorporated 7 years, 2 months, 3 days ago, on 27 March 2017. The company address is Grenville House Grenville House, Broxbourne, EN10 7DH, Hertfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas Franklin

Appointment date: 2021-10-19

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-12

Capital : 8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren John Lawrence

Appointment date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-11

Officer name: Mr Robert John Friskney

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-20

Psc name: Grant Michael Lodge

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren John Lawrence

Cessation date: 2021-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-20

Officer name: Mr Alex Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-20

Officer name: Sarah Lawrence

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-20

Officer name: Mrs Sarah Lawrence

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-18

Capital : 7 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

New address: Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH

Change date: 2019-12-24

Old address: 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Grant Michael Lodge

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Vaughan

Appointment date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Old address: Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England

Change date: 2019-06-04

New address: 162-164 High Street Rayleigh Essex SS6 7BS

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-04-13

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-13

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 14 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-14

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU

Old address: 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ England

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren John Lawrence

Notification date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Mr Grant Michael Lodge

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W SERVICES DEVON LIMITED

LITTLE SILVER,CULLOMPTON,EX15 2NF

Number:10912441
Status:ACTIVE
Category:Private Limited Company

ATENA LTD

111 GLADSTONE STREET,WEST BROMWICH,B71 1ET

Number:11221976
Status:ACTIVE
Category:Private Limited Company

AUTOCARS4LESS LTD

264 HANWORTH ROAD,HOUNSLOW,TW3 3TY

Number:11722632
Status:ACTIVE
Category:Private Limited Company

JOINERY INNOVATION LTD

3 CHURCH STREET,AYLESBURY,HP20 2QP

Number:11247642
Status:ACTIVE
Category:Private Limited Company

PINK ZEBRA SOLUTIONS LTD

54 BADAJOS ROAD,ALDERSHOT,GU11 1AQ

Number:09536723
Status:ACTIVE
Category:Private Limited Company

SHIKA ACCESSORIES LTD.

15 RHEOLA CLOSE,LONDON,N17 9TR

Number:10204482
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