Background WavePink WaveYellow Wave

MOVING MADE EASY (SOUTH EAST) LIMITED (07272346)

MOVING MADE EASY (SOUTH EAST) LIMITED (07272346) is an active UK company. incorporated on 3 June 2010. with registered office in St. Ives. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MOVING MADE EASY (SOUTH EAST) LIMITED has been registered for 15 years.

Company Number
07272346
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
Grant Hall, St. Ives, PE27 4AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVING MADE EASY (SOUTH EAST) LIMITED

MOVING MADE EASY (SOUTH EAST) LIMITED is an active company incorporated on 3 June 2010 with the registered office located in St. Ives. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MOVING MADE EASY (SOUTH EAST) LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07272346

LTD Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Grant Hall Parsons Green St. Ives, PE27 4AA,

Previous Addresses

Town Wall House Balkerne Hill Colchester Essex CO3 3AD England
From: 26 July 2017To: 13 July 2021
7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA
From: 28 April 2015To: 26 July 2017
4a De Grey Square De Grey Road Colchester Essex CO4 5YQ
From: 7 January 2013To: 28 April 2015
7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE
From: 23 August 2010To: 7 January 2013
St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 7LQ United Kingdom
From: 3 June 2010To: 23 August 2010
Timeline

19 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 19
Director Left
Jun 20
Loan Secured
Jun 20
Owner Exit
Mar 21
Owner Exit
Apr 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Memorandum Articles
25 August 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Incorporation Company
3 June 2010
NEWINCIncorporation