UKBizDB.co.uk

ESSEX PROPERTY CENTRE LTD

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director30 September 2012Active
250, Long Road, Canvey Island, SS8 0JAS

Secretary25 January 2007Active
33, Grafton Road, Canvey Island, SS8 7BT

Secretary31 January 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 January 2007Active
122, Eastwood Road, Leigh On Sea, England, SS9 3AD

Director01 January 2013Active
Highgate, Lower Road, Hockley, United Kingdom, SS5 5NL

Director01 October 2014Active
9, Preston Road, Westcliff On Sea, SS0 7NB

Director25 January 2007Active
48, Chalkwell Avenue, Westcliff-On-Sea, SS0 8NA

Director02 October 2009Active
97 Herschell Road, Leigh On Sea, SS9 2PU

Director25 January 2007Active
33, Grafton Road, Canvey Island, SS8 7BT

Director31 January 2011Active
33, Grafton Road, Canvey Island, SS8 7BT

Director01 October 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Address

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

Download
2022-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.