UKBizDB.co.uk

ESSEX FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Essex Financial Management Limited. The company was founded 33 years ago and was given the registration number 02570025. The firm's registered office is in WESTCLIFF ON SEA. You can find them at 601 London Road, , Westcliff On Sea, Essex. This company's SIC code is 70221 - Financial management.

Company Information

Name:ESSEX FINANCIAL MANAGEMENT LIMITED
Company Number:02570025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:601 London Road, Westcliff On Sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director24 May 2022Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director01 March 2022Active
601, London Road, Westcliff On Sea, SS0 9PE

Secretary-Active
601, London Road, Westcliff On Sea, SS0 9PE

Director-Active
601, London Road, Westcliff On Sea, SS0 9PE

Director01 April 1996Active
44 Woodhall Crescent, Hornchurch, RM11 3NY

Director-Active
122 Burnway, Hornchurch, RM11 3SQ

Director-Active
601, London Road, Westcliff On Sea, SS0 9PE

Director01 March 2022Active

People with Significant Control

Hcf Financial Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heath Crawford & Foster (Holdings Limited)
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Chancellors House, Brampton Lane, Hendon, United Kingdom, NW4 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Efm Holdings Ltd
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hcf Financial Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Laurence Berg
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:601, London Road, Westcliff On Sea, SS0 9PE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Address

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

Download
2022-10-17Accounts

Change account reference date company current extended.

Download
2022-08-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-10Capital

Capital alter shares subdivision.

Download
2022-04-22Capital

Capital name of class of shares.

Download
2022-04-21Capital

Capital variation of rights attached to shares.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.