About

Registered Number: 06469509
Date of Incorporation: 10/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 103/105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Essex County Preservation Trust Ltd was setup in 2008. The company has 3 directors listed as Armstrong, Doreen Ellen, Armstrong, Keith Malcolm, Melvin, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Doreen Ellen 08 May 2008 - 1
ARMSTRONG, Keith Malcolm 08 May 2008 - 1
MELVIN, John 08 May 2008 07 November 2013 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 October 2016
AAMD - Amended Accounts 11 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 02 November 2009
RESOLUTIONS - N/A 22 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.