Company NameLondon Road (Romford) Management Company Limited
DirectorsJason Everett and Sheila Horler
Company StatusActive
Company Number02895138
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 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 NameJason Everett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2014(20 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMrs Sheila Horler
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(20 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusCurrent
Appointed01 June 2014(20 years, 3 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NamePaul Clutterbuck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address37 Pound Lane Central
Laindon
Essex
SS15 4EX
Secretary NameMr Geoffrey Andrew Willey
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
Director NameJane Louise Barua
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 1996)
RolePublicity Officer
Correspondence AddressFlat 8 Old Mill Place
London Road
Romford
Essex
RM7 9QF
Director NamePaul Stuart Norquay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(7 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 1995)
RolePatient Data Manager
Correspondence AddressFlat 5 Old Mill Place
London Road
Romford
RM7 9QF
Secretary NameTessa Lee
NationalityBritish
StatusResigned
Appointed21 September 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2000)
RoleCatering Manageress
Correspondence AddressFlat 13 Old Mill Place
London Road
Romford
Essex
RM7 9QF
Director NameClifford Edward Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1999)
RoleRetired
Correspondence AddressFlat 12 Old Mill Place
London Road
Romford
Essex
RM7 9QF
Director NameFrank Alfred Hogben
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(2 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Old Mill Place
London Road
Romford
Essex
RM7 9QF
Director NameClare-Marie Sullivan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1998)
RoleSystems Administration
Correspondence AddressFlat 1 Old Mill Place
London Road
Romford
Essex
RM7 9QF
Director NameKenneth Peter Thorn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(5 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 18 September 2013)
RoleResource Management
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameJason Everett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Mill Place
London Road
Romford
Essex
RM7 9QF
Secretary NameKenneth Peter Thorn
NationalityBritish
StatusResigned
Appointed21 March 2000(6 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameRussell John Ford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 August 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed23 October 2012(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2014)
Correspondence Address4th Floor Thamesgate House Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered Address169 Parrock Street
Gravesend
Kent
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Sanna & N. Caunter
6.25%
Ordinary
1 at £1D.l. Mannix
6.25%
Ordinary
1 at £1Joanna Ford
6.25%
Ordinary
1 at £1Julia Frances Waters
6.25%
Ordinary
1 at £1Kossi Amewou-atisso & Kafui Amewou-atisso
6.25%
Ordinary
1 at £1M.n. Madden
6.25%
Ordinary
1 at £1Mark Alistair Seabrooke
6.25%
Ordinary
1 at £1Mr Daniel Lee Meadows
6.25%
Ordinary
1 at £1Mr Jason Everett
6.25%
Ordinary
1 at £1Mr Kenneth Peter Thorn
6.25%
Ordinary
1 at £1Mr Russell John Ford
6.25%
Ordinary
1 at £1Mrs M.l. Cooper
6.25%
Ordinary
1 at £1Mrs Nancy Hogben & Mr Frank Alfred Hogben
6.25%
Ordinary
1 at £1Mrs S. Horler & Mr A. Robertson & Ms C.j. Duff
6.25%
Ordinary
1 at £1P.m. Lloyd & S.a. Lloyd
6.25%
Ordinary
1 at £1S. Singer
6.25%
Ordinary

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 16
(5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 16
(5 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Termination of appointment of Kenneth Peter Thorn as a secretary on 1 June 2014 (1 page)
22 December 2015Appointment of Amax Estates & Property Services Ltd as a secretary on 1 June 2014 (2 pages)
22 December 2015Appointment of Amax Estates & Property Services Ltd as a secretary on 1 June 2014 (2 pages)
22 December 2015Termination of appointment of Kenneth Peter Thorn as a secretary on 1 June 2014 (1 page)
22 December 2015Appointment of Amax Estates & Property Services Ltd as a secretary on 1 June 2014 (2 pages)
22 December 2015Termination of appointment of Kenneth Peter Thorn as a secretary on 1 June 2014 (1 page)
21 August 2015Termination of appointment of Russell John Ford as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Russell John Ford as a director on 21 August 2015 (1 page)
29 April 2015Director's details changed for Russell John Ford on 8 February 2015 (2 pages)
29 April 2015Director's details changed for Jason Everett on 8 February 2015 (2 pages)
29 April 2015Director's details changed for Jason Everett on 8 February 2015 (2 pages)
29 April 2015Director's details changed for Russell John Ford on 8 February 2015 (2 pages)
29 April 2015Director's details changed for Russell John Ford on 8 February 2015 (2 pages)
29 April 2015Appointment of Mrs Sheila Horler as a director on 29 January 2015 (2 pages)
29 April 2015Appointment of Mrs Sheila Horler as a director on 29 January 2015 (2 pages)
29 April 2015Director's details changed for Jason Everett on 8 February 2015 (2 pages)
27 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16
(5 pages)
27 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16
(5 pages)
27 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16
(5 pages)
10 September 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 169 Parrock Street Gravesend Kent DA12 1ER on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 169 Parrock Street Gravesend Kent DA12 1ER on 10 September 2014 (1 page)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
4 June 2014Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 June 2014Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
9 April 2014Appointment of Jason Everett as a director (3 pages)
9 April 2014Appointment of Jason Everett as a director (3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
(5 pages)
8 October 2013Termination of appointment of Kenneth Thorn as a director (2 pages)
8 October 2013Termination of appointment of Kenneth Thorn as a director (2 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012 (2 pages)
5 November 2012Appointment of Cosec Management Services Limited as a secretary (3 pages)
5 November 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012 (2 pages)
5 November 2012Appointment of Cosec Management Services Limited as a secretary (3 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Director's details changed for Russell John Ford on 2 May 2012 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Director's details changed for Russell John Ford on 2 May 2012 (3 pages)
8 May 2012Director's details changed for Russell John Ford on 2 May 2012 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Termination of appointment of Frank Hogben as a director (2 pages)
5 September 2011Termination of appointment of Frank Hogben as a director (2 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Director's details changed for Russell John Ford on 7 February 2010 (2 pages)
20 July 2010Director's details changed for Frank Alfred Hogben on 7 February 2010 (2 pages)
20 July 2010Director's details changed for Kenneth Peter Thorn on 7 February 2010 (2 pages)
20 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Kenneth Peter Thorn on 7 February 2010 (2 pages)
20 July 2010Director's details changed for Russell John Ford on 7 February 2010 (2 pages)
20 July 2010Director's details changed for Frank Alfred Hogben on 7 February 2010 (2 pages)
20 July 2010Director's details changed for Russell John Ford on 7 February 2010 (2 pages)
20 July 2010Director's details changed for Frank Alfred Hogben on 7 February 2010 (2 pages)
20 July 2010Secretary's details changed for Kenneth Peter Thorn on 7 February 2010 (1 page)
20 July 2010Secretary's details changed for Kenneth Peter Thorn on 7 February 2010 (1 page)
20 July 2010Secretary's details changed for Kenneth Peter Thorn on 7 February 2010 (1 page)
20 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Kenneth Peter Thorn on 7 February 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 30 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
20 April 2009Full accounts made up to 31 March 2008 (10 pages)
20 April 2009Full accounts made up to 31 March 2008 (10 pages)
25 March 2009Return made up to 07/02/09; full list of members (12 pages)
25 March 2009Return made up to 07/02/09; full list of members (12 pages)
12 March 2008Return made up to 07/02/08; full list of members (12 pages)
12 March 2008Return made up to 07/02/08; full list of members (12 pages)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
19 March 2007Return made up to 07/02/07; no change of members (8 pages)
19 March 2007Return made up to 07/02/07; no change of members (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
27 March 2006Return made up to 07/02/06; full list of members (19 pages)
27 March 2006Return made up to 07/02/06; full list of members (19 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
1 March 2005Return made up to 07/02/05; full list of members (12 pages)
1 March 2005Return made up to 07/02/05; full list of members (12 pages)
18 October 2004Return made up to 07/02/04; full list of members (12 pages)
18 October 2004Return made up to 07/02/04; full list of members (12 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
8 October 2004Full accounts made up to 31 March 2004 (10 pages)
8 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 April 2004Full accounts made up to 31 March 2003 (9 pages)
14 April 2004Full accounts made up to 31 March 2003 (9 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
26 October 2003Registered office changed on 26/10/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
2 May 2003Registered office changed on 02/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
2 May 2003Registered office changed on 02/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
17 March 2003Return made up to 07/02/03; full list of members (13 pages)
17 March 2003Return made up to 07/02/03; full list of members (13 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 07/02/02; full list of members (13 pages)
15 February 2002Return made up to 07/02/02; full list of members (13 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
15 March 2001Return made up to 07/02/01; full list of members (12 pages)
15 March 2001Return made up to 07/02/01; full list of members (12 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
11 February 2000Return made up to 07/02/00; full list of members (12 pages)
11 February 2000Return made up to 07/02/00; full list of members (12 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
12 February 1999Return made up to 07/02/99; full list of members (6 pages)
12 February 1999Return made up to 07/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Registered office changed on 10/09/98 from: 108B high street billericay essex CM12 9BY (1 page)
10 September 1998Registered office changed on 10/09/98 from: 108B high street billericay essex CM12 9BY (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
6 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1997Return made up to 07/02/97; no change of members (4 pages)
12 March 1997Return made up to 07/02/97; no change of members (4 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 31 March 1996 (5 pages)
30 December 1996Full accounts made up to 31 March 1996 (5 pages)
13 February 1996Return made up to 07/02/96; no change of members (4 pages)
13 February 1996Return made up to 07/02/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 July 1994Memorandum and Articles of Association (11 pages)
11 July 1994Memorandum and Articles of Association (11 pages)
14 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1994Incorporation (17 pages)
7 February 1994Incorporation (17 pages)