STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED

Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE, Essex, England
StatusACTIVE
Company No.11120135
Category
Incorporated20 Dec 2017
Age6 years, 5 months
JurisdictionEngland Wales

SUMMARY

STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED is an active with number 11120135. It was incorporated 6 years, 5 months ago, on 20 December 2017. The company address is Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-on-sea, SS2 5TE, Essex, England.



Company Fillings

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-05

Officer name: Mr Alexander David Richards

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Peter Richard Gurr

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Peter Baines

Termination date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Griffiths

Termination date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Luke James Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Colm Joseph Crowley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Arthur Ben Brenton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Robert Paul Hales

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-16

Officer name: Richard John Hush

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Atton

Appointment date: 2023-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Gareth Russell Jacob

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-30

Officer name: Gateway Corporate Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

New address: Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE

Change date: 2021-04-07

Old address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom

Change date: 2021-03-09

New address: Bath House 6-8 Bath Street Bristol BS1 6HL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: St. Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Trevor Flood

Termination date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Philip Leslie Standen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Paul Anthony Moran

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: John Edward Peter Baines

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Church

Appointment date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Tordoff

Termination date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-19

Officer name: Martyn Trevor Flood

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Moran

Appointment date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Roy William Stephen Willer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Steven Keith Jones

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Jason Lee Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Holloway

Appointment date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Luke James Atkinson

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENIZEN CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10757445
Status:ACTIVE
Category:Private Limited Company

HAVE A BUBBLE LTD

432 SIPSON ROAD,WEST DRAYTON,UB7 0HY

Number:09895083
Status:ACTIVE
Category:Private Limited Company

HILLRISE HOUSE LIMITED

4 AYLESBY LANE,GRIMSBY,DN41 7QP

Number:08368473
Status:ACTIVE
Category:Private Limited Company

LICHFIELD REYNOLDS LLP

7-9 COMMERCE STREET,LONGTON,ST3 1TU

Number:OC368311
Status:ACTIVE
Category:Limited Liability Partnership

PREMIER SPORTS BARS LTD

80 WHITECROSS ROAD,WARRINGTON,WA5 1LR

Number:09442602
Status:ACTIVE
Category:Private Limited Company

RIPPON CONSULTANCY LTD

1 KESTREL DRIVE,CHRISTCHURCH,BH23 4DE

Number:07647663
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