You are here: bizstats.co.uk > a-z index > 2 list > 25 list

254 Upminster Road Management Company Limited GRAYS


Founded in 1994, 254 Upminster Road Management Company, classified under reg no. 02886402 is an active company. Currently registered at 20 London Road RM17 5XY, Grays the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Debra S., appointed on 6 November 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

254 Upminster Road Management Company Limited Address / Contact

Office Address 20 London Road
Town Grays
Post code RM17 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886402
Date of Incorporation Tue, 11th Jan 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Attwood Property Services Limited

Position: Corporate Secretary

Appointed: 01 August 2020

Debra S.

Position: Director

Appointed: 06 November 2019

Kay O.

Position: Director

Appointed: 21 April 2020

Resigned: 02 December 2022

Andrew T.

Position: Director

Appointed: 01 February 2018

Resigned: 11 January 2024

Marilyn W.

Position: Secretary

Appointed: 27 February 2002

Resigned: 27 May 2016

Michelle M.

Position: Director

Appointed: 03 April 2000

Resigned: 04 June 2018

Paula J.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 2000

Douglas K.

Position: Secretary

Appointed: 09 June 1995

Resigned: 26 August 1999

Lisa G.

Position: Secretary

Appointed: 18 January 1994

Resigned: 09 June 1995

Trevor F.

Position: Director

Appointed: 17 January 1994

Resigned: 26 September 1996

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1994

Resigned: 18 January 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 11 January 1994

Resigned: 17 January 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Andrew T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Michelle M. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 21 May 2019
Ceased on 15 March 2021
Nature of control: significiant influence or control

Michelle M.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 341992 8662 687
Current Assets1 7767143 6245 187
Debtors4356157582 500
Other Debtors 6157582 500
Other
Creditors3 1412 2532 3852 513
Net Current Assets Liabilities-1 365-1 5391 2392 674
Other Creditors3 1412 2532 3852 513
Trade Debtors Trade Receivables435   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, November 2023
Free Download (7 pages)

Company search