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.
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 | : |
|
Registered Address | : | Mansfield Lodge, Slough Road, Iver Heath, Buckinghamshire, SL0 0EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-6 Queensgate Centre, Orsett Road, Grays, England, RM17 5DF | Corporate Secretary | 01 November 2021 | Active |
4-6 Queensgate Centre, Orsett Road, Grays, England, RM17 5DF | Director | 22 June 2018 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 01 December 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 10 May 2000 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 04 November 1999 | Active |
230 Parsonage Road, London Road, Grays West Thurrock, RM16 1AW | Secretary | 19 October 1993 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
22a St Andrews Road, Shoeburyness, SS3 9HX | Secretary | 08 May 1997 | Active |
22a St Andrews Road, Shoeburyness, SS3 9HX | Secretary | - | Active |
238 Parsonage Road, West Thurrock, Romford, RM16 1AW | Secretary | 31 May 1995 | Active |
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB | Corporate Secretary | 12 February 2008 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Director | 22 December 2008 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 December 2001 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Director | 10 May 2000 | Active |
230 Parsonage Road, London Road, Grays West Thurrock, RM16 1AW | Director | 19 October 1993 | Active |
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX | Director | 08 May 1997 | Active |
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX | Director | - | Active |
238 Parsonage Road, West Thurrock, Romford, RM16 1AW | Director | 31 May 1995 | Active |
236 Parsonage Road, London Road, West Thurrock, RM16 1AW | Director | 19 October 1993 | Active |
238 Parsonage Road, Grays, RM16 1AW | Director | 21 May 1995 | Active |
210 Parsonage Road, Grays, RM20 4AW | Director | 17 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.