Company NameEssex Road (Block E) Management Company Limited
DirectorJeffrey John Malin
Company StatusActive
Company Number02520194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1990(33 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 NameJeffrey John Malin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(20 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(26 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Gary Patrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1991)
RoleSales
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration25 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Martin Dennis Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 1999)
RoleCivil Servant
Correspondence Address96 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameMr Simon Jonathan Nicholas Benjamin Milner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1993)
RoleGraphic Designer
Correspondence Address85 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameMr Mark Nicholas Waters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RolePersonnel Manager
Correspondence Address95 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameMiss Susan Cathryn Cranch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 May 2003)
RoleBanker
Correspondence Address94 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameMr Paul Terence Mordey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 1998)
RoleTransport Operations
Correspondence Address111 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameStanley Baldwin Cox
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years after company formation)
Appointment Duration18 years, 7 months (resigned 11 March 2019)
RoleLab Technician
Country of ResidenceUnited Kingdom
Correspondence Address93 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameHeather Riches
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(16 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Langton Road
Hoddesdon
Hertfordshire
EN11 8RY

Contact

Telephone01279 831717
Telephone regionBishops Stortford

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£23,355
Net Worth£9,835
Cash£4,578
Current Liabilities£1,735

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 Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Heather Riches as a director on 20 April 2021 (1 page)
13 January 2021Director's details changed for Jeffrey John Malin on 13 January 2021 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Termination of appointment of Stanley Baldwin Cox as a director on 11 March 2019 (1 page)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 June 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 19 June 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 19 June 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (5 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (5 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (5 pages)
31 January 2011Appointment of Jeffrey John Malin as a director (3 pages)
31 January 2011Appointment of Jeffrey John Malin as a director (3 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 July 2010Director's details changed for Heather Riches on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 July 2010Director's details changed for Stanley Baldwin Cox on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Stanley Baldwin Cox on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Heather Riches on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Stanley Baldwin Cox on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 July 2010Director's details changed for Heather Riches on 9 July 2010 (2 pages)
9 July 2009Annual return made up to 09/07/09 (2 pages)
9 July 2009Annual return made up to 09/07/09 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 July 2008Annual return made up to 09/07/08 (4 pages)
21 July 2008Annual return made up to 09/07/08 (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Annual return made up to 09/07/07 (4 pages)
23 July 2007Annual return made up to 09/07/07 (4 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
21 July 2006Annual return made up to 09/07/06 (3 pages)
21 July 2006Annual return made up to 09/07/06 (3 pages)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
18 July 2005Annual return made up to 09/07/05 (3 pages)
18 July 2005Annual return made up to 09/07/05 (3 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 July 2004Annual return made up to 09/07/04 (3 pages)
15 July 2004Annual return made up to 09/07/04 (3 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
16 July 2003Annual return made up to 09/07/03 (3 pages)
16 July 2003Annual return made up to 09/07/03 (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
17 July 2002Annual return made up to 09/07/02 (4 pages)
17 July 2002Annual return made up to 09/07/02 (4 pages)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
17 July 2001Annual return made up to 09/07/01 (3 pages)
17 July 2001Annual return made up to 09/07/01 (3 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
18 July 2000Annual return made up to 09/07/00 (3 pages)
18 July 2000Annual return made up to 09/07/00 (3 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Annual return made up to 09/07/99 (4 pages)
20 July 1999Annual return made up to 09/07/99 (4 pages)
16 July 1998Annual return made up to 09/07/98 (4 pages)
16 July 1998Annual return made up to 09/07/98 (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
21 July 1997Annual return made up to 09/07/97 (4 pages)
21 July 1997Annual return made up to 09/07/97 (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (8 pages)
27 June 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (9 pages)
9 September 1996Full accounts made up to 31 March 1996 (9 pages)
16 July 1996Annual return made up to 09/07/96 (4 pages)
16 July 1996Annual return made up to 09/07/96 (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
12 July 1995Annual return made up to 09/07/95 (4 pages)
12 July 1995Annual return made up to 09/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 July 1990Incorporation (20 pages)
9 July 1990Incorporation (20 pages)