UKBizDB.co.uk

254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 254 Upminster Road Management Company Limited. The company was founded 30 years ago and was given the registration number 02886402. The firm's registered office is in RAINHAM. You can find them at Flat 2, The Kerries, Upminster Road North, Rainham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED
Company Number:02886402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, The Kerries, Upminster Road North, Rainham, England, RM13 9JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, London Road, Grays, England, RM17 5XY

Corporate Secretary01 August 2020Active
20, London Road, Grays, England, RM17 5XY

Director06 November 2019Active
Flat 3 The Kerries, 254 Upminster Road North, Rainham, RM13 9JL

Secretary18 January 1994Active
Flat 2 The Kerries, 254 Upminster Road North, Rainham, RM13 9JL

Secretary09 June 1995Active
Flat 4 The Kerries, 254 Upminster Road North, Rainham, RM13

Secretary27 February 2002Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary11 January 1994Active
Flat 8 The Kerries, 254 Upminster Road North, Rainham, RM13 9JL

Director17 January 1994Active
Flat 5, The Kerries, 254 Upminster Road North, Rainham, RM13 9JL

Director01 July 1996Active
Rainham, RM13 9JL

Director03 April 2000Active
20, London Road, Grays, England, RM17 5XY

Director21 April 2020Active
Flat 2 The Kerries, Upminster Road North, Rainham, England, RM13 9JL

Director01 February 2018Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director11 January 1994Active

People with Significant Control

Mr Andrew Edsard Thornton
Notified on:21 May 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Howes Farm, Doddinghurst Road, Brentwood, England, CM15 0SG
Nature of control:
  • Significant influence or control as firm
Mrs Michelle Lisa Mimi
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Flat 3, The Kerries, 254 Upminster Road North, Rainham, England, RM13 9JL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Appoint corporate secretary company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Address

Change registered office address company with date old address new address.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.