Company NameSouth Street Romford (Block B) Management Company Limited
DirectorsDerek Brookes and Tony John Simmonds
Company StatusActive
Company Number02404454
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Frazer Close
Romford
Essex
RM1 2DG
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed10 May 2004(14 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(29 years, 9 months after company formation)
Appointment Duration5 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration6 years (resigned 14 July 1998)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 04 August 1994)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed04 August 1994(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 April 2004)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ahmet
8.33%
Ordinary
1 at £1Hazel Dean
8.33%
Ordinary
1 at £1K. Sanghera
8.33%
Ordinary
1 at £1L. Williams
8.33%
Ordinary
1 at £1M. Denhoo
8.33%
Ordinary
1 at £1Mr D.m. Brookes
8.33%
Ordinary
1 at £1Mr Hemmings
8.33%
Ordinary
1 at £1Mr L. Cook
8.33%
Ordinary
1 at £1Robert Walton
8.33%
Ordinary
1 at £1S. Weaver
8.33%
Ordinary
1 at £1T. Mccarthy
8.33%
Ordinary
1 at £1V. Tanner
8.33%
Ordinary

Financials

Year2014
Net Worth£7,832

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
17 April 2019Appointment of Mr Tony John Simmonds as a director on 16 April 2019 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(5 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
17 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
17 July 2011Registered office address changed from 17 Barnehurst Road Bexleyheath Kent Da7 63Y on 17 July 2011 (1 page)
17 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
17 July 2011Registered office address changed from 17 Barnehurst Road Bexleyheath Kent Da7 63Y on 17 July 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Derek Brookes on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Derek Brookes on 10 July 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
15 July 2009Return made up to 14/07/09; full list of members (6 pages)
15 July 2009Return made up to 14/07/09; full list of members (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 July 2008Return made up to 14/07/08; full list of members (6 pages)
14 July 2008Return made up to 14/07/08; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
16 July 2007Registered office changed on 16/07/07 from: 17 barnehurst road bexleyheath kent DA7 6EY (1 page)
16 July 2007Return made up to 14/07/07; full list of members (4 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Registered office changed on 16/07/07 from: 17 barnehurst road bexleyheath kent DA7 6EY (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Return made up to 14/07/07; full list of members (4 pages)
16 July 2007Location of debenture register (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
18 July 2006Return made up to 14/07/06; full list of members (4 pages)
18 July 2006Return made up to 14/07/06; full list of members (4 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (4 pages)
20 July 2005Return made up to 14/07/05; full list of members (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: hathaway house popes drive london N3 1QF (1 page)
13 April 2004Registered office changed on 13/04/04 from: hathaway house popes drive london N3 1QF (1 page)
16 March 2004Full accounts made up to 31 March 2003 (10 pages)
16 March 2004Full accounts made up to 31 March 2003 (10 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9ED (1 page)
13 August 2003Return made up to 14/07/03; full list of members (12 pages)
13 August 2003Return made up to 14/07/03; full list of members (12 pages)
9 March 2003Full accounts made up to 31 March 2002 (10 pages)
9 March 2003Full accounts made up to 31 March 2002 (10 pages)
17 July 2002Return made up to 14/07/02; full list of members (8 pages)
17 July 2002Return made up to 14/07/02; full list of members (8 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
14 August 2001Return made up to 14/07/01; full list of members (8 pages)
14 August 2001Return made up to 14/07/01; full list of members (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 July 2000Return made up to 14/07/00; full list of members (6 pages)
28 July 2000Return made up to 14/07/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
30 July 1999Return made up to 14/07/99; full list of members (7 pages)
30 July 1999Return made up to 14/07/99; full list of members (7 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1998Return made up to 14/07/98; full list of members (9 pages)
13 August 1998Return made up to 14/07/98; full list of members (9 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
31 July 1997Return made up to 14/07/97; full list of members (10 pages)
31 July 1997Return made up to 14/07/97; full list of members (10 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director's particulars changed (1 page)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
14 August 1996Return made up to 14/07/96; full list of members (10 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 14/07/96; full list of members (10 pages)
14 August 1996Director's particulars changed (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
8 September 1995Return made up to 14/07/95; full list of members (12 pages)
8 September 1995Return made up to 14/07/95; full list of members (12 pages)
14 July 1989Incorporation (16 pages)
14 July 1989Incorporation (16 pages)