UKBizDB.co.uk

PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Porchester Road (billericay) Management Company Limited. The company was founded 37 years ago and was given the registration number 02060886. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Bucks. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED
Company Number:02060886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Bucks, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owlets, The Glade, Hutton, Brentwood, England, CM13 2JL

Director11 January 2022Active
3 Farriers Drive, 3 Farriers Drive, Billericay, England, CM12 0XZ

Director11 January 2022Active
3 Farriers Drive, 3 Farriers Drive, Billericay, England, CM12 0XZ

Director11 January 2022Active
30 York Road, Billericay, CM12 0XG

Secretary-Active
1 Isis Court, Grove Park Road, London, W4 3SA

Secretary06 June 2000Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary21 December 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary02 January 2002Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director03 October 2006Active
8 Glamis House, Cameron Close, Brentwood, CM14 5BT

Director18 March 2002Active
30 York Road, Billericay, CM12 0XG

Director-Active
1 Isis Court, Grove Park Road, London, W4 3SA

Director16 June 1993Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director01 March 2012Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director14 January 2009Active
29 Broome Road, Billericay, CM11 1ES

Director06 June 2000Active
28 York Road, Billericay, CM12 0XG

Director-Active
30 York Road, Billericay, CM12 0XG

Director06 February 2005Active
15 Montague Way, Billericay, CM12 0UB

Director31 March 2000Active
15 Montague Way, Billericay, CM12 0UB

Director31 March 2000Active
29 Broome Road, Billericay, CM11 1ES

Director06 June 2000Active
26 York Road, Billericay, CM12 0XG

Director-Active

People with Significant Control

Mrs Susan Eleanor Unwin
Notified on:22 January 2022
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:3 Farriers Drive, 3 Farriers Drive, Billericay, England, CM12 0XZ
Nature of control:
  • Significant influence or control
Mr Steven David Richardson
Notified on:11 January 2022
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Owlets, The Glade, Brentwood, England, CM13 2JL
Nature of control:
  • Right to appoint and remove directors
Mr Mark Christopher Donnellan
Notified on:31 December 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Mansfield Lodge, Iver Heath, SL0 0EB
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
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Address

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

Download
2022-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.