SOUTH STREET ROMFORD (BLOCK E) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 9FA
Company number 02404458
Status Active
Incorporation Date 14 July 1989
Company Type Private Limited Company
Address 10 STONELEIGH PARK, COLCHESTER, CO3 9FA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 15 . The most likely internet sites of SOUTH STREET ROMFORD (BLOCK E) MANAGEMENT COMPANY LIMITED are www.southstreetromfordblockemanagementcompany.co.uk, and www.south-street-romford-block-e-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. South Street Romford Block E Management Company Limited is a Private Limited Company. The company registration number is 02404458. South Street Romford Block E Management Company Limited has been working since 14 July 1989. The present status of the company is Active. The registered address of South Street Romford Block E Management Company Limited is 10 Stoneleigh Park Colchester Co3 9fa. . FLATLINE is a Secretary of the company. DAY, Roger is a Director of the company. Secretary WALES, Christopher Martin has been resigned. Secretary WHEELER, Nicholas has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director CAMMELL, Andrew has been resigned. Director COOK, Brian has been resigned. Director RICHARDS, Alan has been resigned. Director SOUTHGATE, Daniel James has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FLATLINE
Appointed Date: 01 October 2004

Director
DAY, Roger
Appointed Date: 03 August 2006
85 years old

Resigned Directors

Secretary
WALES, Christopher Martin
Resigned: 23 May 1996
Appointed Date: 25 May 1991

Secretary
WHEELER, Nicholas
Resigned: 14 July 1992
Appointed Date: 14 July 1991

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 24 May 1996

Secretary
CRABTREE PM LIMITED
Resigned: 30 September 2004
Appointed Date: 01 November 2003

Director
CAMMELL, Andrew
Resigned: 03 August 2006
Appointed Date: 19 July 2004
60 years old

Director
COOK, Brian
Resigned: 14 July 1992
Appointed Date: 14 July 1991
82 years old

Director
RICHARDS, Alan
Resigned: 14 July 1992
Appointed Date: 14 July 1991
72 years old

Director
SOUTHGATE, Daniel James
Resigned: 19 July 2004
Appointed Date: 21 September 1997
60 years old

Director
WALES, Bernard David
Resigned: 21 September 1997
Appointed Date: 14 July 1992
67 years old

Persons With Significant Control

Mr Roger Day
Notified on: 23 July 2016
85 years old
Nature of control: Has significant influence or control

SOUTH STREET ROMFORD (BLOCK E) MANAGEMENT COMPANY LIMITED Events

23 Aug 2016
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15

28 Apr 2015
Total exemption full accounts made up to 31 March 2015
11 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 83 more events
01 Jun 1992
Director resigned

01 Jun 1992
Secretary resigned;new secretary appointed

19 Nov 1990
Accounts made up to 31 March 1990

03 May 1990
Secretary resigned;new secretary appointed

14 Jul 1989
Incorporation