This company is commonly known as South Road (ockendon) Limited. The company was founded 7 years ago and was given the registration number 10259110. The firm's registered office is in GRAYS. You can find them at 21 Lodge Lane, , Grays, . This company's SIC code is 41100 - Development of building projects.
Name | : | SOUTH ROAD (OCKENDON) LIMITED |
---|---|---|
Company Number | : | 10259110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2016 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lodge Lane, Grays, United Kingdom, RM17 5RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Pell House, High Road, Fobbing, United Kingdom, SS17 9JJ | Director | 01 July 2016 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 15 May 2020 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 01 July 2016 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 21 November 2019 | Active |
Mrs Jacqueline Jane O'Nion | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Lodge Lane, Grays, United Kingdom, RM17 5RY |
Nature of control | : |
|
Mr Frankie Constantine Morgan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Lodge Lane, Grays, United Kingdom, RM17 5RY |
Nature of control | : |
|
Paul Garry O'Nion | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, Pell House, Fobbing, United Kingdom, SS7 9JJ |
Nature of control | : |
|
Mr Paul Garry O'Nion | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Lodge Lane, Grays, United Kingdom, RM17 5RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-04-17 | Accounts | Change account reference date company previous extended. | Download |
2022-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.