Company NameSewardstone Road(Block A)Management Company Limited
DirectorsDavid Parish and Joshua Harvey-Atkinson
Company StatusActive
Company Number01928568
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 10 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 NameDavid Parish
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(19 years, 9 months after company formation)
Appointment Duration19 years
RoleWholesale
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameMr Joshua Harvey-Atkinson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(32 years, 9 months after company formation)
Appointment Duration6 years
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameMr Frederick Francis Nation
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 02 July 2003)
RoleRetired
Correspondence Address12 Godwin Close
Sewardstone Road
Chingford
London
E4 7RG
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameJean Avril Grove
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2003)
RoleSales Director
Correspondence Address9 Godwin Close
Sewardstone Road
London
E4 7RQ
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMrs Jean Avril Clements
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years after company formation)
Appointment Duration16 years (resigned 09 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Godwin Close
Sewardstone Road
London
E4 7RQ
Director NameAndrew Dennison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2013)
RoleTaxi Driver
Correspondence Address14 Godwin Close
Sewardstone Road
London
E4 7RQ
Director NameJonathon Mark Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2007)
RoleDeputy Hotel Manager
Correspondence Address12 Godwin Close
Sewardstone Road Chingford
London
E4 7RQ
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(18 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed30 June 2004(19 years after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2020)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss C.l. Purkis
7.14%
Ordinary
1 at £1Miss Emma Jane Bacon
7.14%
Ordinary
1 at £1Mr D.b. Parish & Ms J. Dormer
7.14%
Ordinary
1 at £1Mr D.c. Footman
7.14%
Ordinary
1 at £1Mr G.k. Brown
7.14%
Ordinary
1 at £1Mr Green Michael
7.14%
Ordinary
1 at £1Mr M.m. Adams & Miss J.k. Martin
7.14%
Ordinary
1 at £1Mr P.i. Amswych & Mrs N.b. Amswych
7.14%
Ordinary
1 at £1Mr Peter Gyoury
7.14%
Ordinary
1 at £1Mr R. Hamrouche & Ms M. Duda
7.14%
Ordinary
1 at £1Mr T.j. Forde
7.14%
Ordinary
1 at £1Mr Tony Capocci
7.14%
Ordinary
1 at £1Mrs Jean Grove
7.14%
Ordinary
1 at £1Ms Julia Harvey
7.14%
Ordinary

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

22 December 2020Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF on 22 December 2020 (1 page)
10 July 2020Termination of appointment of Jean Avril Clements as a director on 9 July 2020 (1 page)
14 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Caxtons Commercial Limited as a secretary on 30 April 2020 (1 page)
21 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 January 2019Appointment of Mr Joshua Harvey-Atkinson as a director on 16 April 2018 (2 pages)
2 January 2019Director's details changed for Jean Avril Grove on 26 October 2016 (2 pages)
11 May 2018Termination of appointment of Andrew Dennison as a director on 1 November 2013 (1 page)
12 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
26 October 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
26 October 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14
(6 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14
(6 pages)
25 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
25 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14
(6 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14
(6 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14
(6 pages)
29 October 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
29 October 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14
(6 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14
(6 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14
(6 pages)
8 November 2013Termination of appointment of Andrew Dennison as a director (1 page)
8 November 2013Termination of appointment of Andrew Dennison as a director (1 page)
6 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
24 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (9 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 April 2009Return made up to 09/04/09; full list of members (8 pages)
9 April 2009Return made up to 09/04/09; full list of members (8 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
7 May 2008Return made up to 09/04/08; full list of members (8 pages)
7 May 2008Return made up to 09/04/08; full list of members (8 pages)
6 May 2008Appointment terminated director jonathon edwards (1 page)
6 May 2008Appointment terminated director jonathon edwards (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 May 2007Return made up to 09/04/07; full list of members (9 pages)
8 May 2007Return made up to 09/04/07; full list of members (9 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 09/04/06; full list of members (9 pages)
17 May 2006Return made up to 09/04/06; full list of members (9 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
13 April 2005Return made up to 09/04/05; full list of members (8 pages)
13 April 2005Return made up to 09/04/05; full list of members (8 pages)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: 16 warrior square southend on sea SS1 2JH (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004Registered office changed on 28/09/04 from: 16 warrior square southend on sea SS1 2JH (1 page)
26 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
11 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 March 2003Return made up to 12/03/03; full list of members (12 pages)
7 March 2003Return made up to 12/03/03; full list of members (12 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 12/03/01; full list of members (11 pages)
11 July 2001Return made up to 12/03/01; full list of members (11 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 May 2000Return made up to 12/03/00; full list of members (15 pages)
18 May 2000Return made up to 12/03/00; full list of members (15 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Return made up to 12/03/99; no change of members (4 pages)
16 March 1999Return made up to 12/03/99; no change of members (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
17 April 1997Return made up to 12/03/97; full list of members (8 pages)
17 April 1997Return made up to 12/03/97; full list of members (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 March 1996Return made up to 12/03/96; full list of members (6 pages)
19 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1995Return made up to 12/03/95; full list of members (6 pages)
28 March 1995Return made up to 12/03/95; full list of members (6 pages)
5 July 1985Incorporation (11 pages)
5 July 1985Incorporation (11 pages)