St Clements Walk Block J Management Company Limited HARLOW


Founded in 1990, St Clements Walk Block J Management Company, classified under reg no. 02500931 is an active company. Currently registered at Unit 7, Astra Centre CM20 2BN, Harlow the company has been in the business for 34 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Sheriffah O., David B.. Of them, David B. has been with the company the longest, being appointed on 12 November 2007 and Sheriffah O. has been with the company for the least time - from 17 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Clements Walk Block J Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500931
Date of Incorporation Thu, 10th May 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Sheriffah O.

Position: Director

Appointed: 17 May 2021

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 23 April 2018

David B.

Position: Director

Appointed: 12 November 2007

Mark D.

Position: Director

Appointed: 03 June 2010

Resigned: 01 December 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2008

Resigned: 06 May 2010

Olayinka B.

Position: Director

Appointed: 12 November 2007

Resigned: 03 June 2010

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 September 2007

Resigned: 10 May 2008

Ricky C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 06 September 2007

Johnson Cooper Limited

Position: Corporate Director

Appointed: 06 December 2005

Resigned: 06 September 2007

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 06 December 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Equity Directors Limited

Position: Director

Appointed: 01 December 2001

Resigned: 25 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 01 December 2001

Resigned: 18 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 10 May 2000

Resigned: 01 December 2001

Wei G.

Position: Director

Appointed: 08 May 2000

Resigned: 01 May 2001

Wei G.

Position: Secretary

Appointed: 04 November 1999

Resigned: 10 May 2000

Amanda M.

Position: Director

Appointed: 29 March 1996

Resigned: 04 May 1998

Helen W.

Position: Director

Appointed: 27 January 1995

Resigned: 08 April 1995

Nicola P.

Position: Director

Appointed: 13 June 1994

Resigned: 27 January 1995

Nicola P.

Position: Secretary

Appointed: 13 June 1994

Resigned: 27 January 1995

Malcolm S.

Position: Secretary

Appointed: 17 January 1994

Resigned: 04 November 1999

Helen W.

Position: Secretary

Appointed: 17 January 1994

Resigned: 17 January 1994

Wendy L.

Position: Director

Appointed: 17 January 1994

Resigned: 10 May 2000

Paul F.

Position: Director

Appointed: 23 July 1993

Resigned: 31 March 1991

Helen W.

Position: Director

Appointed: 14 July 1993

Resigned: 17 January 1994

Stephen G.

Position: Secretary

Appointed: 27 October 1992

Resigned: 14 July 1993

Ian L.

Position: Director

Appointed: 27 October 1992

Resigned: 14 July 1993

Joan S.

Position: Director

Appointed: 10 May 1992

Resigned: 27 October 1992

Malcolm S.

Position: Secretary

Appointed: 10 May 1992

Resigned: 27 October 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is David B. The abovementioned PSC has significiant influence or control over the company,.

David B.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Net Worth-4 5366 863
Balance Sheet
Cash Bank In Hand4 053 
Current Assets7 0739 419
Debtors3 020 
Net Assets Liabilities Including Pension Asset Liability-4 5366 863
Reserves/Capital
Profit Loss Account Reserve3 997 
Shareholder Funds-4 5366 863
Other
Creditors Due Within One Year11 6092 556
Net Current Assets Liabilities-4 5366 863
Other Aggregate Reserves-8 533 
Total Assets Less Current Liabilities-4 5366 863

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to May 31, 2023
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements