Grays
Essex
RM17 5XY
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(24 years, 8 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | David Rodney Shave |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Legal Cashier |
Correspondence Address | 26 Parsonage Road West Thurrock Grays Essex RM16 1AG |
Director Name | Jennifer Roberts |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1993) |
Role | Bank Clerk |
Correspondence Address | 54 Parsonage Road West Thurrock Grays Essex RM16 1AG |
Secretary Name | Secretary Francis Robin Bruce Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 70 Parsonage Road West Thurrock Grays Essex RM16 1AG |
Director Name | Rhonda Jean Ingram |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2002) |
Role | Legal Secretary |
Correspondence Address | 72 Parsonage Road Grays Essex RM16 1AG |
Director Name | Mr Dennis Graham Cresswell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Welsh/British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Courier |
Correspondence Address | Flat No 76 Parsonage Road West Thurrock Essex RM16 1AG |
Director Name | Miss Amanda Leegett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1997) |
Role | Building Society Clerk |
Correspondence Address | Flat No 68 Parsonage Road West Thurrock Essex RM16 1AG |
Director Name | Paul Longhurst |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 October 2000) |
Role | Futures Trader |
Correspondence Address | 74 Parsonage Road West Thurrock Grays Essex RM16 1AG |
Secretary Name | Rhonda Jean Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 October 2000) |
Role | Legal Sec |
Correspondence Address | 72 Parsonage Road Grays Essex RM16 1AG |
Director Name | Miss Emma Hamley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1999) |
Role | Bank Manager |
Correspondence Address | 52 Parsonage Road Grays Essex RM20 4AG |
Director Name | Nicola Kirk |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 2003) |
Role | Admin Clerk |
Correspondence Address | 74 Parsonage Road Grays Essex RM20 4AG |
Director Name | Russell Ridington |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2002) |
Role | Storeman |
Correspondence Address | 46 Parsonage Road Wesst Thurrock Essex RM20 4AG |
Director Name | Margaret Dunbar |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2009) |
Role | Sales Co-Ordinator |
Correspondence Address | 40 Parsonage Road West Thurrock Essex RM20 4AG |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Director Name | Mr Mark Christopher Donnellan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2014) |
Role | Property Manmagement |
Country of Residence | England |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 March 2014) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,683 |
Cash | £3,993 |
Current Liabilities | £8,724 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Appointment of Attwood Property Services Limited as a secretary on 1 April 2014 (2 pages) |
10 October 2014 | Registered office address changed from Attwood & Co Solicitors 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Attwood & Co Solicitors 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Attwood Property Services Limited as a secretary on 1 April 2014 (2 pages) |
10 October 2014 | Appointment of Attwood Property Services Limited as a secretary on 1 April 2014 (2 pages) |
8 August 2014 | Annual return made up to 31 July 2014 no member list (2 pages) |
8 August 2014 | Annual return made up to 31 July 2014 no member list (2 pages) |
6 March 2014 | Termination of appointment of Goldfield Properties Limited as a secretary (1 page) |
6 March 2014 | Termination of appointment of Mark Donnellan as a director (1 page) |
6 March 2014 | Termination of appointment of Goldfield Properties Limited as a secretary (1 page) |
6 March 2014 | Termination of appointment of Mark Donnellan as a director (1 page) |
5 March 2014 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2014 (2 pages) |
5 March 2014 | Appointment of Sally Ann Lewis as a director (3 pages) |
5 March 2014 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2014 (2 pages) |
5 March 2014 | Appointment of Sally Ann Lewis as a director (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
3 August 2010 | Secretary's details changed for Goldfield Properties Limited on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
3 August 2010 | Secretary's details changed for Goldfield Properties Limited on 31 July 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2009 | Termination of appointment of Margaret Dunbar as a director (1 page) |
10 November 2009 | Appointment of Mark Christopher Donnellan as a director (1 page) |
10 November 2009 | Termination of appointment of Margaret Dunbar as a director (1 page) |
10 November 2009 | Appointment of Mark Christopher Donnellan as a director (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Annual return made up to 31/07/09 (2 pages) |
6 August 2009 | Annual return made up to 31/07/09 (2 pages) |
31 July 2008 | Annual return made up to 31/07/08 (2 pages) |
31 July 2008 | Annual return made up to 31/07/08 (2 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 October 2007 | Annual return made up to 31/07/07 (3 pages) |
8 October 2007 | Annual return made up to 31/07/07 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Annual return made up to 31/07/06 (3 pages) |
7 August 2006 | Annual return made up to 31/07/06 (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Annual return made up to 31/07/05 (3 pages) |
26 July 2005 | Annual return made up to 31/07/05 (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
19 July 2004 | Annual return made up to 31/07/04 (3 pages) |
19 July 2004 | Annual return made up to 31/07/04 (3 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
24 July 2003 | Annual return made up to 31/07/03 (3 pages) |
24 July 2003 | Annual return made up to 31/07/03 (3 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
30 July 2002 | Annual return made up to 31/07/02 (4 pages) |
30 July 2002 | Annual return made up to 31/07/02 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
24 August 2001 | Annual return made up to 31/07/01 (3 pages) |
24 August 2001 | Annual return made up to 31/07/01 (3 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Annual return made up to 31/07/00 (4 pages) |
8 November 2000 | Annual return made up to 31/07/00 (4 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Annual return made up to 31/07/99 (4 pages) |
26 August 1999 | Annual return made up to 31/07/99 (4 pages) |
26 August 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Annual return made up to 31/07/98 (4 pages) |
12 August 1998 | Annual return made up to 31/07/98 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Annual return made up to 31/07/97 (6 pages) |
5 September 1997 | Annual return made up to 31/07/97 (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 August 1996 | Annual return made up to 31/07/96 (4 pages) |
16 August 1996 | Annual return made up to 31/07/96 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Annual return made up to 31/07/95
|
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Annual return made up to 31/07/95
|
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
31 July 1989 | Incorporation (20 pages) |
31 July 1989 | Incorporation (20 pages) |