Company NameArgent Street "C" Management Limited
DirectorsRussell Gordon Davis and Anthony John Raffan
Company StatusActive
Company Number02177839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Russell Gordon Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameMr Anthony John Raffan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusCurrent
Appointed11 November 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 5 months
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameMr Timothy Andrew Webb
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1992)
RoleCivil Engineer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Conway Gardens
Grays
Essex
RM17 6HG
Secretary NameMiss Cathryn Ann Goodyear
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1992)
RoleCompany Director
Correspondence Address72 Conway Gardens
Grays
Essex
RM17 6HG
Director NameMr David Humphrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1994)
RoleMechanical Engineer
Correspondence Address84 Conway Gardens
Argent Street
Grays
Essex
RM17 6HG
Director NameMr Antony Edward Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1994)
RoleAccountant
Correspondence Address98 Conway Gardens
Argent Sheet
Grays
Essex
RM17 6HG
Secretary NameMrs Jacqueline Anne Wood
NationalityBritish
StatusResigned
Appointed11 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1994)
RoleDepartmental Secretary
Correspondence Address86 Conway Gardens
Grays
Essex
RM17 6HG
Director NameDeborah Sylvia Brunning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 December 2001)
RoleBank Clerk
Correspondence Address76 Conway Gardens
Grays
Essex
RM17 6HG
Secretary NameDeborah Sylvia Brunning
NationalityBritish
StatusResigned
Appointed26 October 1994(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1999)
RoleBank Clerk
Correspondence Address76 Conway Gardens
Grays
Essex
RM17 6HG
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed01 September 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2001(14 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 August 2014)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMrs Ann Price
NationalityBritish
StatusResigned
Appointed18 December 2001(14 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 August 2014)
RoleProperty Manager
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMrs Valerie Ann Raffan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameMr Colin George Riley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address164 Daws Heath Road
Benfleet
Essex
SS7 2TB
Director NameMr Wayne Norman Townsend
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(27 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2022)
RoleLabourer
Country of ResidenceUnited Kingdom
Correspondence Address88 Conway Gardens
Grays
Essex
RM17 6HG

Location

Registered Address4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
13 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
6 May 2022Appointment of Mr. Russell Gordon Davis as a director on 29 April 2022 (2 pages)
6 May 2022Termination of appointment of Wayne Norman Townsend as a director on 29 April 2022 (1 page)
6 May 2022Appointment of Mr. Anthony John Raffan as a director on 29 April 2022 (2 pages)
11 January 2022Termination of appointment of Colin George Riley as a director on 30 December 2021 (1 page)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 January 2022Secretary's details changed for Griffin Residential on 1 January 2022 (1 page)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
31 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 December 2015Annual return made up to 28 December 2015 no member list (4 pages)
30 December 2015Annual return made up to 28 December 2015 no member list (4 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 February 2015Annual return made up to 28 December 2014 no member list (4 pages)
6 February 2015Annual return made up to 28 December 2014 no member list (4 pages)
11 November 2014Termination of appointment of Valerie Ann Raffan as a director on 11 November 2014 (1 page)
11 November 2014Appointment of Griffin Residential as a secretary on 11 November 2014 (2 pages)
11 November 2014Appointment of Griffin Residential as a secretary on 11 November 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Termination of appointment of Valerie Ann Raffan as a director on 11 November 2014 (1 page)
10 November 2014Appointment of Mr Colin George Riley as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Wayne Norman Townsend as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Colin George Riley as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Wayne Norman Townsend as a director on 10 November 2014 (2 pages)
22 August 2014Termination of appointment of Ann Price as a secretary on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Ann Price as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of John Trevor Price as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of John Trevor Price as a director on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 22 August 2014 (1 page)
24 January 2014Annual return made up to 28 December 2013 no member list (4 pages)
24 January 2014Annual return made up to 28 December 2013 no member list (4 pages)
31 December 2013Appointment of Mrs Valerie Ann Raffan as a director (2 pages)
31 December 2013Appointment of Mrs Valerie Ann Raffan as a director (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 January 2013Annual return made up to 28 December 2012 no member list (3 pages)
29 January 2013Annual return made up to 28 December 2012 no member list (3 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 January 2012Annual return made up to 28 December 2011 no member list (3 pages)
27 January 2012Annual return made up to 28 December 2011 no member list (3 pages)
22 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
22 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
4 January 2011Annual return made up to 28 December 2010 no member list (3 pages)
4 January 2011Annual return made up to 28 December 2010 no member list (3 pages)
10 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
10 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
5 February 2010Annual return made up to 28 December 2009 no member list (2 pages)
5 February 2010Director's details changed for John Trevor Price on 3 February 2010 (2 pages)
5 February 2010Director's details changed for John Trevor Price on 3 February 2010 (2 pages)
5 February 2010Director's details changed for John Trevor Price on 3 February 2010 (2 pages)
5 February 2010Annual return made up to 28 December 2009 no member list (2 pages)
9 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
9 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
30 September 2009Accounts for a small company made up to 28 February 2008 (6 pages)
30 September 2009Accounts for a small company made up to 28 February 2008 (6 pages)
28 January 2009Annual return made up to 28/12/08 (2 pages)
28 January 2009Annual return made up to 28/12/08 (2 pages)
22 January 2009Accounts for a small company made up to 28 February 2007 (6 pages)
22 January 2009Accounts for a small company made up to 28 February 2007 (6 pages)
17 July 2008Annual return made up to 28/12/07 (2 pages)
17 July 2008Annual return made up to 28/12/07 (2 pages)
3 April 2007Annual return made up to 28/12/06 (2 pages)
3 April 2007Annual return made up to 28/12/06 (2 pages)
2 April 2007Registered office changed on 02/04/07 from: john price & company 100 high road loughton essex IG10 4HT (1 page)
2 April 2007Registered office changed on 02/04/07 from: john price & company 100 high road loughton essex IG10 4HT (1 page)
6 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
6 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
14 August 2006Accounts for a small company made up to 28 February 2005 (6 pages)
14 August 2006Accounts for a small company made up to 28 February 2005 (6 pages)
7 March 2006Annual return made up to 28/12/05 (3 pages)
7 March 2006Annual return made up to 28/12/05 (3 pages)
30 March 2005Accounts for a small company made up to 28 February 2004 (6 pages)
30 March 2005Accounts for a small company made up to 28 February 2004 (6 pages)
8 March 2005Annual return made up to 28/12/04 (3 pages)
8 March 2005Annual return made up to 28/12/04 (3 pages)
28 February 2004Annual return made up to 28/12/03 (3 pages)
28 February 2004Annual return made up to 28/12/03 (3 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
26 January 2003Annual return made up to 28/12/02 (3 pages)
26 January 2003Annual return made up to 28/12/02 (3 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 October 2002Annual return made up to 28/12/01 (4 pages)
23 October 2002Annual return made up to 28/12/01 (4 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
24 December 2001Accounts for a small company made up to 28 February 2000 (6 pages)
24 December 2001Accounts for a small company made up to 28 February 2000 (6 pages)
27 June 2001New director appointed (1 page)
27 June 2001New director appointed (1 page)
14 April 2001Annual return made up to 28/12/00 (3 pages)
14 April 2001Annual return made up to 28/12/00 (3 pages)
18 February 2000Annual return made up to 28/12/99 (4 pages)
18 February 2000Annual return made up to 28/12/99 (4 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
23 August 1999Accounts for a small company made up to 28 February 1998 (6 pages)
23 August 1999Accounts for a small company made up to 28 February 1998 (6 pages)
26 April 1999Annual return made up to 28/12/98 (4 pages)
26 April 1999Annual return made up to 28/12/98 (4 pages)
13 January 1998Annual return made up to 28/12/97 (4 pages)
13 January 1998Annual return made up to 28/12/97 (4 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 February 1997Annual return made up to 28/12/96 (4 pages)
6 February 1997Annual return made up to 28/12/96 (4 pages)
20 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
14 December 1995Annual return made up to 28/12/95 (4 pages)
14 December 1995Annual return made up to 28/12/95 (4 pages)
7 July 1995Accounts for a small company made up to 28 February 1994 (7 pages)
7 July 1995Accounts for a small company made up to 28 February 1994 (7 pages)
13 January 1995Annual return made up to 28/12/94 (4 pages)
13 January 1995Annual return made up to 28/12/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 October 1987Incorporation (20 pages)
13 October 1987Incorporation (20 pages)