254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED - GRAYS
Company Profile | Company Filings |
Overview
254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from GRAYS ENGLAND and has the status: Active.
254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 11/01/1994 and has the registered number: 02886402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 11/01/1994 and has the registered number: 02886402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED - GRAYS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
20 LONDON ROAD
GRAYS
RM17 5XY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ATTWOOD PROPERTY SERVICES LIMITED | Corporate Secretary | 2020-08-01 | CURRENT | ||
MRS DEBRA SHERLOCK | Apr 1963 | British | Director | 2019-11-06 | CURRENT |
BUYVIEW LTD | Corporate Nominee Director | 1994-01-11 UNTIL 1994-01-17 | RESIGNED | ||
MR ANDREW THORNTON | Jan 1958 | British | Director | 2018-02-01 UNTIL 2024-01-11 | RESIGNED |
MR KAY OSSAI LIGALI | Dec 1987 | British | Director | 2020-04-21 UNTIL 2022-12-02 | RESIGNED |
MICHELLE LISA MIMI | Mar 1966 | British | Director | 2000-04-03 UNTIL 2018-06-04 | RESIGNED |
PAULA EDITH JOHNSON | Jul 1971 | British | Director | 1996-07-01 UNTIL 2000-03-31 | RESIGNED |
TREVOR PAUL FOSTER | Jul 1964 | British | Director | 1994-01-17 UNTIL 1996-09-26 | RESIGNED |
DOUGLAS ALAN KING | British | Secretary | 1995-06-09 UNTIL 1999-08-26 | RESIGNED | |
MARILYN WOODS | British | Secretary | 2002-02-27 UNTIL 2016-05-27 | RESIGNED | |
LISA GRACIE | British | Secretary | 1994-01-18 UNTIL 1995-06-09 | RESIGNED | |
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-01-11 UNTIL 1994-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Edsard Thornton | 2019-05-21 - 2021-03-15 | 11/1958 | Brentwood | Significant influence or control as firm |
Mrs Michelle Lisa Mimi | 2016-04-06 - 2018-06-04 | 3/1966 | Rainham Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
254_UPMINSTER_ROAD_MANAGE - Accounts | 2023-11-10 | 30-06-2023 | £2,687 Cash £2,674 equity |
254_UPMINSTER_ROAD_MANAGE - Accounts | 2022-09-24 | 30-06-2022 | £2,866 Cash £1,239 equity |
254_UPMINSTER_ROAD_MANAGE - Accounts | 2022-03-31 | 30-06-2021 | £99 Cash £-1,539 equity |
254 Upminster Road Management Company Limited | 2020-10-22 | 30-06-2020 | £1,341 Cash |
254 Upminster Road Management Company Limited | 2019-12-05 | 30-06-2019 | £2,073 Cash |
254 Upminster Road Management Company Limited | 2019-03-26 | 30-06-2018 | £1,416 Cash |
254 Upminster Road Management Co Ltd | 2017-10-03 | 30-06-2017 | £862 Cash |