Argent Street ""f"" Management Company Limited GRAYS


Argent Street ""f"" Management Company started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02203280. The Argent Street ""f"" Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Grays at 20 London Road. Postal code: RM17 5XY.

The firm has 3 directors, namely Mark T., Tony M. and Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 19 November 2012 and Mark T. and Tony M. have been with the company for the least time - from 14 October 2015. At present 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.

Argent Street ""f"" 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 02203280
Date of Incorporation Mon, 7th Dec 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Mark T.

Position: Director

Appointed: 14 October 2015

Tony M.

Position: Director

Appointed: 14 October 2015

Attwood Property Services Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Alan B.

Position: Director

Appointed: 19 November 2012

Alan W.

Position: Secretary

Appointed: 10 January 2013

Resigned: 17 January 2013

Anthony R.

Position: Director

Appointed: 10 January 2013

Resigned: 17 January 2013

Attwood Property Management Limited

Position: Corporate Secretary

Appointed: 19 November 2012

Resigned: 01 July 2014

Wayne P.

Position: Director

Appointed: 19 November 2012

Resigned: 14 October 2015

Attwood Property Management Ltd

Position: Corporate Secretary

Appointed: 05 January 2011

Resigned: 23 August 2012

Davit A.

Position: Secretary

Appointed: 24 June 2009

Resigned: 23 August 2012

Christopher S.

Position: Director

Appointed: 24 June 2008

Resigned: 19 November 2012

Davit A.

Position: Director

Appointed: 27 May 2008

Resigned: 19 November 2012

Anthony M.

Position: Director

Appointed: 05 February 2003

Resigned: 08 October 2008

Ronald W.

Position: Director

Appointed: 28 January 2003

Resigned: 17 May 2004

Janine W.

Position: Director

Appointed: 28 January 2003

Resigned: 07 December 2005

Gary R.

Position: Director

Appointed: 15 January 2003

Resigned: 07 November 2003

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 06 December 2002

Resigned: 24 June 2009

Gary R.

Position: Director

Appointed: 06 June 1996

Resigned: 05 September 2002

Catherine G.

Position: Director

Appointed: 11 May 1993

Resigned: 01 July 1997

James M.

Position: Director

Appointed: 15 July 1992

Resigned: 10 June 1999

Brigid A.

Position: Secretary

Appointed: 15 July 1992

Resigned: 06 December 2002

Gary R.

Position: Director

Appointed: 11 May 1992

Resigned: 21 July 1993

Jane L.

Position: Secretary

Appointed: 11 May 1992

Resigned: 15 July 1992

Brigid A.

Position: Director

Appointed: 11 May 1992

Resigned: 01 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand13 14815 84216 95911 21518 63719 36114 81814 727
Current Assets20 58223 65125 55915 88923 47324 28621 61424 893
Debtors7 4347 8098 6004 6744 8364 9256 79610 166
Other Debtors6 0196 1506 0883 9264 4484 8985 5378 033
Property Plant Equipment   1 9471 298649  
Other
Accumulated Depreciation Impairment Property Plant Equipment   6491 2981 9472 596 
Additions Other Than Through Business Combinations Property Plant Equipment   2 596    
Creditors1 6181 9192 4013 0503 2693 9093 2803 158
Increase From Depreciation Charge For Year Property Plant Equipment   649649649649 
Net Current Assets Liabilities18 96421 73223 15812 83920 20420 37718 33421 735
Other Creditors8181 2119759549669789901 002
Property Plant Equipment Gross Cost   2 5962 5962 5962 596 
Total Assets Less Current Liabilities  23 15814 78621 50221 02618 334 
Trade Creditors Trade Payables8007081 4262 0962 3032 9312 2902 156
Trade Debtors Trade Receivables1 4151 6592 512748388271 2592 133

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements