This company is commonly known as 2 West Road Management Limited. The company was founded 19 years ago and was given the registration number 05361296. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 601 London Road, , Westcliff-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 2 WEST ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05361296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 601 London Road, Westcliff-on-sea, England, SS0 9PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, St. Andrews Close, Shoeburyness, Southend-On-Sea, England, SS3 9DD | Director | 20 December 2021 | Active |
2, St. Andrews Close, Shoeburyness, Southend-On-Sea, England, SS3 9DD | Director | 22 February 2019 | Active |
293 Benfleet Road, Benfleet, SS7 1PR | Secretary | 11 February 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 February 2005 | Active |
293 Benfleet Road, Benfleet, SS7 1PR | Director | 11 February 2005 | Active |
10 Ridgeway, Rayleigh, SS6 7BJ | Director | 11 February 2005 | Active |
10 Ridgeway, Rayleigh, SS6 7BJ | Director | 11 February 2005 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 February 2005 | Active |
1a, St. Andrews Close, Shoeburyness, Southend-On-Sea, England, SS3 9DD | Director | 01 February 2019 | Active |
Mr Yogeshkumar Kanaiyalal Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 10, Ridgeway, Rayleigh, SS6 7BJ |
Nature of control | : |
|
Mrs Monal Yogeshkumar Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 10, Ridgeway, Rayleigh, SS6 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-09 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.