This company is commonly known as Essex Property Centre Ltd. The company was founded 17 years ago and was given the registration number 06068242. The firm's registered office is in BENFLEET. You can find them at Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | ESSEX PROPERTY CENTRE LTD |
---|---|---|
Company Number | : | 06068242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex, SS7 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE | Director | 30 September 2012 | Active |
250, Long Road, Canvey Island, SS8 0JAS | Secretary | 25 January 2007 | Active |
33, Grafton Road, Canvey Island, SS8 7BT | Secretary | 31 January 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 January 2007 | Active |
122, Eastwood Road, Leigh On Sea, England, SS9 3AD | Director | 01 January 2013 | Active |
Highgate, Lower Road, Hockley, United Kingdom, SS5 5NL | Director | 01 October 2014 | Active |
9, Preston Road, Westcliff On Sea, SS0 7NB | Director | 25 January 2007 | Active |
48, Chalkwell Avenue, Westcliff-On-Sea, SS0 8NA | Director | 02 October 2009 | Active |
97 Herschell Road, Leigh On Sea, SS9 2PU | Director | 25 January 2007 | Active |
33, Grafton Road, Canvey Island, SS8 7BT | Director | 31 January 2011 | Active |
33, Grafton Road, Canvey Island, SS8 7BT | Director | 01 October 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 January 2007 | Active |
Mr Rhys Hales | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE |
Nature of control | : |
|
Mr Luke Cain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 51 Valkyries Rd, Westcliff On Sea, United Kingdom, SS0 8AL |
Nature of control | : |
|
Mr David John Hales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highgate, Lower Road, Hockley, United Kingdom, SS5 5NL |
Nature of control | : |
|
Mr Derek Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.