This company is commonly known as August House (westcliff) Management Company Limited. The company was founded 33 years ago and was given the registration number 02556518. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1-5 Nelson Street, , Southend-on-sea, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | AUGUST HOUSE (WESTCLIFF) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02556518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1990 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Nelson Street, Southend-on-sea, Essex, SS1 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 August House, 17 Palmeira Avenue, Westcliff On Sea, United Kingdom, SS0 7RP | Director | 09 September 2019 | Active |
3 August House 17 Palmeira Avenue, Westcliff, SS0 7RP | Secretary | 11 February 1997 | Active |
August House 17 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Secretary | - | Active |
Brook Lodge, Church Road, Rawreth, SS11 8SG | Secretary | 01 February 2008 | Active |
147 Chalkwell Avenue, Westcliff On Sea, SS0 8HN | Secretary | - | Active |
Flat 6, 17-19 Palmeira Avenue, Westcliff On Sea, England, SS0 7RP | Secretary | 31 May 2016 | Active |
23 Barnstaple Road, Southend On Sea, SS1 3PB | Secretary | 29 May 2001 | Active |
29 Seaforth Road, Westcliff On Sea, SS0 7SN | Secretary | 11 March 2004 | Active |
3 August House 17 Palmeira Avenue, Westcliff, SS0 7RP | Director | 11 February 1997 | Active |
Flat 4 August House, 17-19 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 30 September 1996 | Active |
Flat 3 August House 17 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | - | Active |
August House 17 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | - | Active |
Flat 4 August House, 17-19 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 11 February 1997 | Active |
August House, 17-19 Palmeira Avenue, Westcliff On Sea, United Kingdom, SS0 7RP | Director | 01 September 2011 | Active |
Flat 3 August House, 17/19 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 01 November 1994 | Active |
Flat 7 August House, 17 Palmeira Avenue, Westcliff On Sea, England, SS0 7RP | Director | 18 October 2016 | Active |
Flat 4 August House, 17-19 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 30 January 2003 | Active |
Brook Lodge, Church Road, Rawreth, SS11 8SG | Director | 24 January 2006 | Active |
147 Chalkwell Avenue, Westcliff On Sea, SS0 8HN | Director | 25 July 1994 | Active |
Flat 6, 17-19 Palmeira Avenue, Westcliff On Sea, England, SS0 7RP | Director | 31 May 2016 | Active |
Flat 17 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 12 July 1999 | Active |
11, Moat End, Thorpe Bay, Southend On Sea, England, SS1 3QA | Director | 24 January 2006 | Active |
Flat 4 August House, 17 Palmeira Avenue, Westcliff On Sea, England, SS0 7RP | Director | 12 May 2017 | Active |
Flat 8 August House, 17-19 Palmeira Avenue, Westcliff On Sea, United Kingdom, SS0 7RP | Director | 31 May 2016 | Active |
7 August House, 17 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 24 May 2001 | Active |
August House Apartment 6, 17 Palmeira Avenue, Westcliff On Sea, SS0 7RP | Director | 24 May 2001 | Active |
29 Seaforth Road, Westcliff On Sea, SS0 7SN | Director | 11 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-23 | Gazette | Gazette filings brought up to date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.