UKBizDB.co.uk

FIFTH SOUTHFLEET MAINTENANCE LIMITED

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

This company is commonly known as Fifth Southfleet Maintenance Limited. The company was founded 61 years ago and was given the registration number 00758824. The firm's registered office is in CHELMSFORD. You can find them at 204 Moulsham Street, , Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIFTH SOUTHFLEET MAINTENANCE LIMITED
Company Number:00758824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1963
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:204 Moulsham Street, Chelmsford, England, CM2 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Western Road, Romford, England, RM1 3JT

Secretary27 February 2024Active
10, Western Road, Romford, United Kingdom, RM1 3JT

Secretary21 March 2016Active
10, Western Road, Romford, England, RM1 3JT

Director17 January 1996Active
10, Western Road, Romford, England, RM1 3JT

Director28 June 2007Active
10, Western Road, Romford, England, RM1 3JT

Director21 March 2000Active
10, Western Road, Romford, England, RM1 3JT

Director24 November 2023Active
10, Western Road, Romford, England, RM1 3JT

Director11 November 2015Active
10, Western Road, Romford, England, RM1 3JT

Director23 October 1996Active
10, Western Road, Romford, England, RM1 3JT

Director01 November 2014Active
10, Western Road, Romford, England, RM1 3JT

Director21 April 1999Active
10, Western Road, Romford, United Kingdom, RM1 3JT

Director19 July 2011Active
70 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Secretary01 November 1992Active
69 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Secretary-Active
70 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
73 Greenhill, High Road, Buckhurst Hill, IG9 5SQ

Director03 November 2006Active
71 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
67 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
66 Green Hill, Buckhurst Hill, IG9 5SQ

Director-Active
69 Greenhill, High Road, Buckhurst Hill, IG9 5SQ

Director01 November 2004Active
69 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
10, Western Road, Romford, England, RM1 3JT

Director29 September 2005Active
64 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
62 Green Hill, Buckhurst Hill, IG9 5SQ

Director02 September 1992Active
10, Western Road, Romford, England, RM1 3JT

Director11 November 2015Active
72 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
68 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
62 Greenhill, High Road, Buckhurst Hill, IG9 5SQ

Director07 February 1996Active
63 Greenhill High Road, Buckhurst Hill, IG9 5SQ

Director-Active
68 Greenhill, High Road, Buckhurst Hill, Loughton, IG9 5SQ

Director16 June 2009Active
73 Greenhill, Buckhurst Hill, IG9 5SQ

Director25 June 1994Active
65 Greenhil High Road, Buckhurst Hill, IG9 5SQ

Director-Active
73 Green Hill, Buckhurst Hill, IG9 5SQ

Director-Active
73 Green Hill, Buckhurst Hill, IG9 5SQ

Director27 November 2001Active
64 Greenhill, Buckhurst Hill, IG9 5SQ

Director05 May 1995Active
178, Queens Road, Buckhurst Hill, United Kingdom, IG9 5BD

Director01 November 2012Active

People with Significant Control

Clive Robins
Notified on:23 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Gillian Robins
Notified on:23 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Mr Paul Yousefzadeh
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Mr Edward Baron
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Colin Joseph Bastick
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Adele Henson
Notified on:06 April 2016
Status:Active
Date of birth:February 1928
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Tania Kaye
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Ms Shansel Kiamil Larke
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Brian Marks
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Mrs Sheila Pithers
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Rosemary Ann Prestridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Dr Hong Bo Wang
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Mr John Allan Walledge
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination secretary company.

Download
2024-02-28Officers

Appoint person secretary company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-12-14Officers

Change person director company.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Change person secretary company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.