CYPRESS GARDENS BRAINTREE LIMITED

Register to unlock more data on OkredoRegister

CYPRESS GARDENS BRAINTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09190865

Incorporation date

28/08/2014

Size

Small

Contacts

Registered address

Registered address

900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Accounts for a small company made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon27/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon27/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon08/07/2021
Appointment of Mrs Victoria Frances Ann Waldon as a director on 2021-07-01
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mr Derek Mark Heasman as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of John Joseph Niland as a director on 2020-10-05
dot icon08/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon16/04/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon08/01/2020
Appointment of Mr Philip Brian Richards as a secretary on 2019-12-23
dot icon07/01/2020
Registered office address changed from 12a Alleyn Road Dulwich London SE21 8AL to 900 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2020-01-07
dot icon07/01/2020
Termination of appointment of Jennifer Joy Sweeney as a director on 2019-12-23
dot icon07/01/2020
Termination of appointment of Jenny Woolliams as a director on 2019-12-23
dot icon07/01/2020
Termination of appointment of Brian Neligan Christopher Sweeney as a director on 2019-12-23
dot icon07/01/2020
Termination of appointment of Susan Millen Gillie as a director on 2019-12-23
dot icon07/01/2020
Termination of appointment of Oliver Julian Gillie as a director on 2019-12-23
dot icon07/01/2020
Appointment of Mr Philip Brian Richards as a director on 2019-12-23
dot icon07/01/2020
Appointment of Mr John Joseph Niland as a director on 2019-12-23
dot icon07/01/2020
Cessation of Jennifer Joy Sweeney as a person with significant control on 2019-12-23
dot icon07/01/2020
Cessation of Susan Millen Gillie as a person with significant control on 2019-12-23
dot icon07/01/2020
Notification of Provide Community Interest Company as a person with significant control on 2019-12-23
dot icon05/01/2020
Resolutions
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/08/2019
Satisfaction of charge 091908650002 in full
dot icon07/08/2019
Satisfaction of charge 091908650001 in full
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon04/11/2016
Unaudited abridged accounts made up to 2016-04-30
dot icon03/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon02/10/2015
Registration of charge 091908650002, created on 2015-09-29
dot icon22/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon14/09/2015
Registration of charge 091908650001, created on 2015-09-09
dot icon13/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2015
Appointment of Dr Brian Neligan Christopher Sweeney as a director on 2014-12-01
dot icon09/01/2015
Appointment of Oliver Julian Gillie as a director on 2014-12-01
dot icon05/01/2015
Certificate of change of name
dot icon24/09/2014
Current accounting period shortened from 2015-08-31 to 2015-04-30
dot icon28/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillie, Susan Millen
Director
28/08/2014 - 23/12/2019
12
Waldon, Victoria Frances Ann
Director
01/07/2021 - Present
13
Richards, Philip Brian
Director
23/12/2019 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYPRESS GARDENS BRAINTREE LIMITED

CYPRESS GARDENS BRAINTREE LIMITED is an(a) Dissolved company incorporated on 28/08/2014 with the registered office located at 900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYPRESS GARDENS BRAINTREE LIMITED?

toggle

CYPRESS GARDENS BRAINTREE LIMITED is currently Dissolved. It was registered on 28/08/2014 and dissolved on 27/06/2023.

Where is CYPRESS GARDENS BRAINTREE LIMITED located?

toggle

CYPRESS GARDENS BRAINTREE LIMITED is registered at 900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does CYPRESS GARDENS BRAINTREE LIMITED do?

toggle

CYPRESS GARDENS BRAINTREE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CYPRESS GARDENS BRAINTREE LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.