Company Name185, Hainault Road, Romford (Management) Limited
DirectorsMargaret Baker and Paul Withey
Company StatusActive
Company Number01704631
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Baker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(16 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleOffice Manaqger
Country of ResidenceUnited Kingdom
Correspondence Address9 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Secretary NameMargaret Baker
NationalityBritish
StatusCurrent
Appointed28 February 2006(22 years, 12 months after company formation)
Appointment Duration18 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Director NameMr Paul Withey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Buckingham Court Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMr Gary Edward Banes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 1992)
RoleBuilder
Correspondence Address7 Larkshall Court
Romford
Essex
RM7 8RE
Director NameMr Trevor Malcolm Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 June 1997)
RoleEngineer
Correspondence AddressLarshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Director NameMrs Alice Mills
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 September 1992)
RoleRetired
Correspondence Address3 Larkshall Court
Romford
Essex
RM7 8RE
Director NameMrs Maud Witham
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 1996)
RoleHousewife
Correspondence Address11 Larkshall Court
Romford
Essex
RM7 8RE
Secretary NameMr Neil Wearne
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 September 1992)
RoleCompany Director
Correspondence Address6 Larkshall Court
Romford
Essex
RM7 8RE
Director NameMiss Lesley Ann Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(9 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 August 2008)
RoleHeadteacher
Correspondence Address12 Lark Shall Court
Linley Crescent
Romford
Essex
RM7 8RE
Secretary NameMargaret Kelly
NationalityBritish
StatusResigned
Appointed08 September 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 1994)
RoleCompany Director
Correspondence Address9 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Secretary NameSusan Jane McGinley
NationalityBritish
StatusResigned
Appointed07 September 1994(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Correspondence Address7 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Director NameBlanche Pyne
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(13 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1997)
RoleRetired
Correspondence Address3 Larkshall Court
Linley Crescent
Romford
RM7 8RE
Secretary NameBlanche Pyne
NationalityBritish
StatusResigned
Appointed15 October 1996(13 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1997)
RoleRetired
Correspondence Address3 Larkshall Court
Linley Crescent
Romford
RM7 8RE
Director NameDarran David Rimron
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2000)
RoleIT Consultant
Correspondence Address5 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Secretary NameMiss Lesley Ann Hook
NationalityBritish
StatusResigned
Appointed06 October 1997(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address12 Lark Shall Court
Linley Crescent
Romford
Essex
RM7 8RE
Director NameSteven Charles Cannon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2013)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address11 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE
Director NameMarie Goodey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(26 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Larkshall Court
Romford
Essex
RM7 8RE
Director NameEileen Hollis
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Larkshall Court Linley Crescent
Romford
Essex
RM7 8RE
Director NameJonathan Wright
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(29 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2021)
RoleSenior Audiologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkshall Court
Linley Crescent
Romford
Essex
RM7 8RE

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £13David Pickard
7.69%
Ordinary
1 at £13Eileen Hollis
7.69%
Ordinary
1 at £13Hannah Giles & Tom Giles
7.69%
Ordinary
1 at £13J & Son Nicholson
7.69%
Ordinary
1 at £13Jonathan James Wright
7.69%
Ordinary
1 at £13Joyce Mcmunn
7.69%
Ordinary
1 at £13Margaret Baker
7.69%
Ordinary
1 at £13Maria Goody
7.69%
Ordinary
1 at £13Paul Withey
7.69%
Ordinary
1 at £13Peter Blanchford
7.69%
Ordinary
1 at £13S. Mann
7.69%
Ordinary
1 at £13Tracey Honeywell
7.69%
Ordinary
1 at £13William Charlton
7.69%
Ordinary

Financials

Year2014
Net Worth£5,165
Cash£4,970
Current Liabilities£670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (6 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 April 2022Appointment of Mr Paul Withey as a director on 28 September 2021 (2 pages)
13 April 2022Termination of appointment of Jonathan Wright as a director on 20 September 2021 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with updates (6 pages)
10 March 2022Confirmation statement made on 28 September 2021 with updates (6 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 October 2021Confirmation statement made on 10 September 2021 with updates (6 pages)
5 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 September 2019Confirmation statement made on 10 September 2019 with updates (6 pages)
1 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (6 pages)
7 February 2018Termination of appointment of Marie Goodey as a director on 1 January 2018 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 169
(7 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 169
(7 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 65
(7 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 65
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 65
(8 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 65
(8 pages)
23 September 2013Termination of appointment of Steven Cannon as a director (1 page)
23 September 2013Termination of appointment of Steven Cannon as a director (1 page)
23 September 2013Termination of appointment of Steven Cannon as a director (1 page)
23 September 2013Termination of appointment of Steven Cannon as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
11 October 2012Appointment of Jonathan Wright as a director (2 pages)
11 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
11 October 2012Appointment of Jonathan Wright as a director (2 pages)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Termination of appointment of Eileen Hollis as a director (1 page)
26 May 2011Termination of appointment of Eileen Hollis as a director (1 page)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Steven Charles Cannon on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Marie Goodey on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Marie Goodey on 10 September 2010 (2 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Margaret Baker on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Margaret Baker on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Steven Charles Cannon on 10 September 2010 (2 pages)
16 September 2010Registered office address changed from C/O Hrj Accountancy Services Limited 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 16 September 2010 (1 page)
16 September 2010Registered office address changed from C/O Hrj Accountancy Services Limited 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Appointment of Eileen Hollis as a director (3 pages)
7 June 2010Appointment of Eileen Hollis as a director (3 pages)
31 October 2009Full accounts made up to 31 March 2009 (11 pages)
31 October 2009Full accounts made up to 31 March 2009 (11 pages)
30 September 2009Return made up to 10/09/09; full list of members (7 pages)
30 September 2009Return made up to 10/09/09; full list of members (7 pages)
17 June 2009Director appointed marie goodey logged form (1 page)
17 June 2009Director appointed marie goodey logged form (1 page)
6 November 2008Full accounts made up to 31 March 2008 (11 pages)
6 November 2008Full accounts made up to 31 March 2008 (11 pages)
2 October 2008Return made up to 10/09/08; full list of members (7 pages)
2 October 2008Appointment terminated director lesley hook (1 page)
2 October 2008Appointment terminated director lesley hook (1 page)
2 October 2008Return made up to 10/09/08; full list of members (7 pages)
26 September 2007Return made up to 10/09/07; full list of members (5 pages)
26 September 2007Return made up to 10/09/07; full list of members (5 pages)
24 September 2007Full accounts made up to 31 March 2007 (11 pages)
24 September 2007Full accounts made up to 31 March 2007 (11 pages)
15 January 2007Full accounts made up to 31 March 2006 (11 pages)
15 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 10/09/06; full list of members (5 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 10/09/06; full list of members (5 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
1 March 2006Full accounts made up to 31 March 2005 (12 pages)
1 March 2006Full accounts made up to 31 March 2005 (12 pages)
4 October 2005Return made up to 10/09/05; full list of members (5 pages)
4 October 2005Return made up to 10/09/05; full list of members (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 September 2004Return made up to 10/09/04; no change of members (7 pages)
28 September 2004Return made up to 10/09/04; no change of members (7 pages)
29 December 2003Full accounts made up to 31 March 2003 (9 pages)
29 December 2003Full accounts made up to 31 March 2003 (9 pages)
24 September 2003Return made up to 10/09/03; no change of members (7 pages)
24 September 2003Return made up to 10/09/03; no change of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
19 September 2002Return made up to 29/08/02; full list of members (11 pages)
19 September 2002Return made up to 29/08/02; full list of members (11 pages)
18 June 2002Return made up to 29/08/01; full list of members (10 pages)
18 June 2002Return made up to 29/08/01; full list of members (10 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
15 November 2001Full accounts made up to 31 March 2001 (9 pages)
15 November 2001Full accounts made up to 31 March 2001 (9 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
10 November 2000Return made up to 29/08/00; full list of members (9 pages)
10 November 2000Return made up to 29/08/00; full list of members (9 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
21 September 1999Return made up to 29/08/99; no change of members (4 pages)
21 September 1999Return made up to 29/08/99; no change of members (4 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 October 1998Return made up to 29/08/98; no change of members (4 pages)
7 October 1998Return made up to 29/08/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 29/08/97; full list of members (6 pages)
8 January 1998Return made up to 29/08/97; full list of members (6 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
11 November 1996Return made up to 29/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Return made up to 29/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Full accounts made up to 31 March 1996 (7 pages)
10 July 1996Full accounts made up to 31 March 1996 (7 pages)
13 June 1996Registered office changed on 13/06/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6XL (1 page)
13 June 1996Registered office changed on 13/06/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6XL (1 page)
24 November 1995Return made up to 29/08/95; change of members (6 pages)
24 November 1995Return made up to 29/08/95; change of members (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Full accounts made up to 31 March 1995 (8 pages)