Company NameEssex Property Services Limited
DirectorJames Rumold Murphy
Company StatusActive
Company Number08867890
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Previous NameBio-Clean Waste Water Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Rumold Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Axel Christian Nares
StatusCurrent
Appointed04 July 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address7 Holland Close
Stanmore
HA7 3AN
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr William Anthony Murphy
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2015(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr John William Murphy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2023(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 September 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Wilson Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 January 2023 (1 year, 2 months ago)
Next Return Due12 February 2024 (overdue)

Charges

21 May 2018Delivered on: 2 June 2018
Persons entitled: Ashley Brown Limited

Classification: A registered charge
Outstanding

Filing History

20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Director's details changed for Mr James Rumold Murphy on 20 November 2023 (2 pages)
5 September 2023Termination of appointment of John William Murphy as a director on 5 September 2023 (1 page)
10 July 2023Appointment of Mr John William Murphy as a director on 10 July 2023 (2 pages)
6 July 2023Appointment of Mr Axel Christian Nares as a secretary on 4 July 2023 (2 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
21 March 2022Administrative restoration application (3 pages)
21 March 2022Total exemption full accounts made up to 30 April 2020 (9 pages)
21 March 2022Confirmation statement made on 29 January 2022 with no updates (2 pages)
8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 4 January 2021 (1 page)
5 September 2020Termination of appointment of William Anthony Murphy as a director on 1 September 2020 (1 page)
5 September 2020Appointment of Mr James Rumold Murphy as a director on 1 September 2020 (2 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 October 2018Notice of removal of a filing from the company record (1 page)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 September 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
15 September 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Anthony Murphy on 4 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Anthony Murphy on 4 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Anthony Murphy on 4 February 2015 (2 pages)
5 February 2015Company name changed bio-clean waste water LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Termination of appointment of Dalila Haigouhi Heath as a director on 4 February 2015 (1 page)
5 February 2015Company name changed bio-clean waste water LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Termination of appointment of Dalila Haigouhi Heath as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Dalila Haigouhi Heath as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Anthony Murphy as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Anthony Murphy as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Anthony Murphy as a director on 4 February 2015 (2 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-01-29
  • GBP 100
(22 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-01-29
  • GBP 100
(22 pages)