Company Name561 London Road (Block H) Management Company Limited
DirectorSally Ann Lewis
Company StatusActive
Company Number02409781
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Sally Ann Lewis
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(24 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 April 2014(24 years, 8 months after company formation)
Appointment Duration10 years
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameDavid Rodney Shave
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleLegal Cashier
Correspondence Address26 Parsonage Road
West Thurrock
Grays
Essex
RM16 1AG
Director NameJennifer Roberts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1993)
RoleBank Clerk
Correspondence Address54 Parsonage Road
West Thurrock
Grays
Essex
RM16 1AG
Secretary NameSecretary Francis Robin Bruce Ingram
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address70 Parsonage Road
West Thurrock
Grays
Essex
RM16 1AG
Director NameRhonda Jean Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2002)
RoleLegal Secretary
Correspondence Address72 Parsonage Road
Grays
Essex
RM16 1AG
Director NameMr Dennis Graham Cresswell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityWelsh/British
StatusResigned
Appointed06 January 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1994)
RoleCourier
Correspondence AddressFlat No 76
Parsonage Road
West Thurrock
Essex
RM16 1AG
Director NameMiss Amanda Leegett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1997)
RoleBuilding Society Clerk
Correspondence AddressFlat No 68
Parsonage Road
West Thurrock
Essex
RM16 1AG
Director NamePaul Longhurst
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 October 2000)
RoleFutures Trader
Correspondence Address74 Parsonage Road
West Thurrock
Grays
Essex
RM16 1AG
Secretary NameRhonda Jean Ingram
NationalityBritish
StatusResigned
Appointed27 October 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 October 2000)
RoleLegal Sec
Correspondence Address72 Parsonage Road
Grays
Essex
RM16 1AG
Director NameMiss Emma Hamley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1999)
RoleBank Manager
Correspondence Address52 Parsonage Road
Grays
Essex
RM20 4AG
Director NameNicola Kirk
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2003)
RoleAdmin Clerk
Correspondence Address74 Parsonage Road
Grays
Essex
RM20 4AG
Director NameRussell Ridington
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 September 2002)
RoleStoreman
Correspondence Address46 Parsonage Road
Wesst Thurrock
Essex
RM20 4AG
Director NameMargaret Dunbar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2009)
RoleSales Co-Ordinator
Correspondence Address40 Parsonage Road
West Thurrock
Essex
RM20 4AG
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed23 April 2003(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Director NameMr Mark Christopher Donnellan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2014)
RoleProperty Manmagement
Country of ResidenceEngland
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Bucks
SL0 0EB
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(14 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 March 2014)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£7,683
Cash£3,993
Current Liabilities£8,724

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (3 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Appointment of Attwood Property Services Limited as a secretary on 1 April 2014 (2 pages)
10 October 2014Registered 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 2014Registered 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 2014Appointment of Attwood Property Services Limited as a secretary on 1 April 2014 (2 pages)
10 October 2014Appointment of Attwood Property Services Limited as a secretary on 1 April 2014 (2 pages)
8 August 2014Annual return made up to 31 July 2014 no member list (2 pages)
8 August 2014Annual return made up to 31 July 2014 no member list (2 pages)
6 March 2014Termination of appointment of Goldfield Properties Limited as a secretary (1 page)
6 March 2014Termination of appointment of Mark Donnellan as a director (1 page)
6 March 2014Termination of appointment of Goldfield Properties Limited as a secretary (1 page)
6 March 2014Termination of appointment of Mark Donnellan as a director (1 page)
5 March 2014Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2014 (2 pages)
5 March 2014Appointment of Sally Ann Lewis as a director (3 pages)
5 March 2014Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2014 (2 pages)
5 March 2014Appointment of Sally Ann Lewis as a director (3 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (3 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (3 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (3 pages)
3 August 2010Secretary's details changed for Goldfield Properties Limited on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (3 pages)
3 August 2010Secretary's details changed for Goldfield Properties Limited on 31 July 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2009Termination of appointment of Margaret Dunbar as a director (1 page)
10 November 2009Appointment of Mark Christopher Donnellan as a director (1 page)
10 November 2009Termination of appointment of Margaret Dunbar as a director (1 page)
10 November 2009Appointment of Mark Christopher Donnellan as a director (1 page)
16 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Annual return made up to 31/07/09 (2 pages)
6 August 2009Annual return made up to 31/07/09 (2 pages)
31 July 2008Annual return made up to 31/07/08 (2 pages)
31 July 2008Annual return made up to 31/07/08 (2 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 October 2007Annual return made up to 31/07/07 (3 pages)
8 October 2007Annual return made up to 31/07/07 (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Annual return made up to 31/07/06 (3 pages)
7 August 2006Annual return made up to 31/07/06 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Annual return made up to 31/07/05 (3 pages)
26 July 2005Annual return made up to 31/07/05 (3 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
19 July 2004Annual return made up to 31/07/04 (3 pages)
19 July 2004Annual return made up to 31/07/04 (3 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
24 July 2003Annual return made up to 31/07/03 (3 pages)
24 July 2003Annual return made up to 31/07/03 (3 pages)
30 April 2003Registered office changed on 30/04/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (3 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
30 July 2002Annual return made up to 31/07/02 (4 pages)
30 July 2002Annual return made up to 31/07/02 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
24 August 2001Annual return made up to 31/07/01 (3 pages)
24 August 2001Annual return made up to 31/07/01 (3 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Annual return made up to 31/07/00 (4 pages)
8 November 2000Annual return made up to 31/07/00 (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Director resigned (1 page)
26 August 1999Annual return made up to 31/07/99 (4 pages)
26 August 1999Annual return made up to 31/07/99 (4 pages)
26 August 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Annual return made up to 31/07/98 (4 pages)
12 August 1998Annual return made up to 31/07/98 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Annual return made up to 31/07/97 (6 pages)
5 September 1997Annual return made up to 31/07/97 (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Annual return made up to 31/07/96 (4 pages)
16 August 1996Annual return made up to 31/07/96 (4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
31 July 1989Incorporation (20 pages)
31 July 1989Incorporation (20 pages)