UKBizDB.co.uk

ST CLEMENTS WALK BLOCK P MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Clements Walk Block P Management Company Limited. The company was founded 33 years ago and was given the registration number 02500833. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Buckinghamshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ST CLEMENTS WALK BLOCK P MANAGEMENT COMPANY LIMITED
Company Number:02500833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4-6 Queensgate Centre, Orsett Road, Grays, England, RM17 5DF

Corporate Secretary01 November 2021Active
4-6 Queensgate Centre, Orsett Road, Grays, England, RM17 5DF

Director22 June 2018Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary01 December 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 May 2000Active
16 Warrior Square, Southend On Sea, SS1 2WS

Secretary04 November 1999Active
230 Parsonage Road, London Road, Grays West Thurrock, RM16 1AW

Secretary19 October 1993Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
22a St Andrews Road, Shoeburyness, SS3 9HX

Secretary08 May 1997Active
22a St Andrews Road, Shoeburyness, SS3 9HX

Secretary-Active
238 Parsonage Road, West Thurrock, Romford, RM16 1AW

Secretary31 May 1995Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary12 February 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 December 2005Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director22 December 2008Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director01 December 2001Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director10 May 2000Active
230 Parsonage Road, London Road, Grays West Thurrock, RM16 1AW

Director19 October 1993Active
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX

Director08 May 1997Active
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX

Director-Active
238 Parsonage Road, West Thurrock, Romford, RM16 1AW

Director31 May 1995Active
236 Parsonage Road, London Road, West Thurrock, RM16 1AW

Director19 October 1993Active
238 Parsonage Road, Grays, RM16 1AW

Director21 May 1995Active
210 Parsonage Road, Grays, RM20 4AW

Director17 December 2001Active

People with Significant Control

Mr Mark Christopher Donnellan
Notified on:10 May 2017
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
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Address

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

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date no member list.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.