Company NameEnvision Land And Property Limited
Company StatusActive
Company Number10264824
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Carly Beaver
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleHR Manager
Country of ResidenceAustralia
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Glen Brown
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleLand Buyer
Country of ResidenceAustralia
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Luke Townsend
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (9 pages)
10 October 2022Director's details changed for Ms Carly Beaver on 1 September 2022 (2 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
10 October 2022Director's details changed for Mr Glen Brown on 1 September 2022 (2 pages)
10 October 2022Change of details for Ms Carly Beaver as a person with significant control on 1 September 2022 (2 pages)
10 October 2022Change of details for Mr Glen Brown as a person with significant control on 1 September 2022 (2 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (8 pages)
12 October 2021Notification of Carly Beaver as a person with significant control on 6 July 2016 (2 pages)
12 October 2021Notification of Luke Townsend as a person with significant control on 6 July 2016 (2 pages)
12 October 2021Withdrawal of a person with significant control statement on 12 October 2021 (2 pages)
12 October 2021Notification of Glen Brown as a person with significant control on 6 July 2016 (2 pages)
7 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
29 September 2021Director's details changed for Ms Carly Beaver on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Glen Brown on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Luke Townsend on 29 September 2021 (2 pages)
28 September 2021Director's details changed for Mr Glen Brown on 28 September 2021 (2 pages)
28 September 2021Director's details changed for Ms Carly Beaver on 19 September 2021 (2 pages)
28 September 2021Director's details changed for Ms Carly Beaver on 28 September 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
5 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
8 September 2020Registered office address changed from The Croft Holywell St. Ives PE27 4TG England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 8 September 2020 (1 page)
22 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2020Memorandum and Articles of Association (18 pages)
20 August 2020Statement of capital following an allotment of shares on 1 August 2018
  • GBP 3
(4 pages)
20 August 2020Change of share class name or designation (2 pages)
18 August 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 April 2020Director's details changed for Ms Carly Beaver on 1 April 2020 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 September 2018Registered office address changed from 8 Eastham Close Barnet Hertfordshire EN5 2XA United Kingdom to The Croft Holywell St. Ives PE27 4TG on 8 September 2018 (1 page)
6 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 March 2018Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 March 2018Appointment of Mr Luke Townsend as a director on 1 March 2018 (2 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)