Company Information for 5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED
PACE, MERIDIAN POINT, 461-463 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2PH,
|
Company Registration Number
02753441
Private Limited Company
Active |
Company Name | |
---|---|
5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED | |
Legal Registered Office | |
PACE, MERIDIAN POINT 461-463 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH Other companies in E9 | |
Company Number | 02753441 | |
---|---|---|
Company ID Number | 02753441 | |
Date formed | 1992-10-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:52:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PROPERTY AND COMMERCIAL ENTERPRISES PLC |
||
POH CHEONG FOONG |
||
BARBARA JACOBS |
||
LEE OLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AKRAM SAWDAYE |
Company Secretary | ||
LAURENCE RUSSEL HAMILTON |
Director | ||
AKRAM SAWDAYE |
Director | ||
ANDREW GRAHAM BETTS |
Company Secretary | ||
SIMON MACCONVILLE |
Company Secretary | ||
JONATHAN PETER MILLER |
Director | ||
ALAN NELSON |
Company Secretary | ||
COLIN ERIC WADE |
Company Secretary | ||
PHILIP ANDREW ROBERTS |
Director | ||
COLIN ERIC WADE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADMIRAL COURT RTM COMPANY LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2011-08-11 | Active | |
184 YORK ROAD RTM COMPANY LTD | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
OAKLEIGH LODGE RTM COMPANY LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2014-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lee Raymond Olley on 2022-03-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Poh Cheong Foong on 2021-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/20 FROM C/O Pace Plc 461-463 Southchurch Road Southend-on-Sea SS1 2PH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AP04 | Appointment of Pace Property Lettings and Management Ltd as company secretary on 2020-03-23 | |
TM02 | Termination of appointment of Property and Commercial Enterprises Plc on 2020-03-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR LEE OLLEY | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Reed Residential 431-435 London Road Westcliff-on-Sea Essex SS0 7HU England to 461-463 Southchurch Road Southend-on-Sea Essex SS1 2PH | |
CH01 | Director's details changed for Mr Poh Cheong Foong on 2016-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM Reed Residential 431-435 London Road Westcliff on Sea Essex SS0 7HU | |
AP04 | Appointment of Property and Commercial Enterprises Plc as company secretary on 2015-12-04 | |
AP01 | DIRECTOR APPOINTED MR POH CHEONG FOONG | |
AP01 | DIRECTOR APPOINTED MRS BARBARA JACOBS | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Reed Residential 431-435 London Road Westcliff-on-Sea Essex SS0 7HU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKRAM SAWDAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE HAMILTON | |
TM02 | Termination of appointment of Akram Sawdaye on 2014-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM C/O Anthony Stephens & Co 174 Victoria Park Road London E9 7HD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/10/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 36 HIGH STREET SOUTHGATE LONDON N14 6EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/02 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/02/96 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/95 FROM: MARTIN NOSSEL & CO SOLICITORS 10-12 SOUTHERNHAY BASILDON ESSEX SS14 1EL | |
363s | RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363a | RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/92 FROM: 20 CRESCENT ROAD BRENTWOOD ESSEX CM14 5JR | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2002-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-04-01 | £ 1,448 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 320 |
Current Assets | 2012-04-01 | £ 320 |
Fixed Assets | 2012-04-01 | £ 2,082 |
Shareholder Funds | 2012-04-01 | £ 954 |
Tangible Fixed Assets | 2012-04-01 | £ 2,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED | Event Date | 2002-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |