South Street Romford (block E) Management Company Limited COLCHESTER


South Street Romford (block E) Management Company started in year 1989 as Private Limited Company with registration number 02404458. The South Street Romford (block E) Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Colchester at 10 Stoneleigh Park. Postal code: CO3 9FA.

The firm has one director. Richard B., appointed on 23 July 2019. There are currently no secretaries appointed. 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.

South Street Romford (block E) Management Company Limited Address / Contact

Office Address 10 Stoneleigh Park
Town Colchester
Post code CO3 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404458
Date of Incorporation Fri, 14th Jul 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Richard B.

Position: Director

Appointed: 23 July 2019

Crestgrant Ltd. T/a Flatline

Position: Corporate Secretary

Appointed: 01 August 2018

Roger D.

Position: Director

Appointed: 03 August 2006

Resigned: 23 July 2019

Flatline

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 01 June 2019

Andrew C.

Position: Director

Appointed: 19 July 2004

Resigned: 03 August 2006

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 November 2003

Resigned: 30 September 2004

Daniel S.

Position: Director

Appointed: 21 September 1997

Resigned: 19 July 2004

Terence W.

Position: Secretary

Appointed: 24 May 1996

Resigned: 31 October 2003

Bernard W.

Position: Director

Appointed: 14 July 1992

Resigned: 21 September 1997

Nicholas W.

Position: Secretary

Appointed: 14 July 1991

Resigned: 14 July 1992

Alan R.

Position: Director

Appointed: 14 July 1991

Resigned: 14 July 1992

Brian C.

Position: Director

Appointed: 14 July 1991

Resigned: 14 July 1992

Christopher W.

Position: Secretary

Appointed: 25 May 1991

Resigned: 23 May 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Richard B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Roger D. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 23 July 2019
Nature of control: significiant influence or control

Roger D.

Notified on 23 July 2016
Ceased on 23 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets5 5366 347
Net Assets Liabilities6 5628 032
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal25 
Average Number Employees During Period11
Creditors189 
Net Current Assets Liabilities6 5878 032
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2401 685
Total Assets Less Current Liabilities6 5878 032

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, October 2023
Free Download (3 pages)

Company search

Advertisements