Company NameArgent Street "H" Management Company Limited
Company StatusActive
Company Number02203138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 1987(36 years, 5 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 NameMrs Maura Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMrs Carole Olufunke Laosun
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleChurch Administrator
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMr Marek Michalak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 July 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameRobin Lawrence
NationalityBritish
StatusResigned
Appointed05 December 1990(2 years, 12 months after company formation)
Appointment Duration6 months (resigned 08 June 1991)
RoleBritish Telecom Manager
Correspondence Address139 Conway Gardens
Grays
Essex
RM17 6HF
Director NameMiss Julie Louise Fleetwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleSenion Sales Administration
Correspondence Address135 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Secretary NameMr Neill Andrew Sansom
NationalityEnglish
StatusResigned
Appointed15 July 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 1993)
RoleSales Representative
Correspondence Address129 Conway Gardens
Grays
Essex
RM17 6HF
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 2000)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed03 November 1999(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameNicolette Smith Nee Reader
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(12 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 09 July 2018)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Queensgate Centre Queensgate Centre, Orsett Ro
Grays
RM17 5DF
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed31 January 2003(15 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMiss Eleanor Maude Botha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2010(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Brian David Larman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2018(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre Queensgate Centre, Orsett Ro
Grays
RM17 5DF
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Appointment of Mrs Carole Olufunke Laosun as a director on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Marek Michalak as a director on 1 May 2019 (2 pages)
8 September 2018Notification of a person with significant control statement (2 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Nicolette Smith Nee Reader as a director on 9 July 2018 (1 page)
17 July 2018Termination of appointment of Brian David Larman as a director on 8 July 2018 (1 page)
17 July 2018Cessation of Nicolette Reader as a person with significant control on 9 July 2018 (1 page)
17 July 2018Appointment of Mrs Maura Turner as a director on 9 July 2018 (2 pages)
29 May 2018Appointment of Mr Brian David Larman as a director on 20 May 2018 (2 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
16 September 2016Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Queensgate Centre, Orsett Road Grays RM17 5DF on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Queensgate Centre, Orsett Road Grays RM17 5DF on 16 September 2016 (1 page)
16 September 2016Termination of appointment of John Trevor Price as a secretary on 7 September 2016 (1 page)
16 September 2016Termination of appointment of John Trevor Price as a secretary on 7 September 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Director's details changed for Nicolette Smith Nee Reader on 1 September 2015 (2 pages)
15 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
15 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Director's details changed for Nicolette Smith Nee Reader on 1 September 2015 (2 pages)
15 September 2015Director's details changed for Nicolette Smith Nee Reader on 1 September 2015 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
16 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
7 February 2013Termination of appointment of Eleanor Botha as a director (1 page)
7 February 2013Termination of appointment of Eleanor Botha as a director (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
3 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
11 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
18 July 2011Appointment of Miss Eleanor Maude Botha as a director (2 pages)
18 July 2011Appointment of Miss Eleanor Maude Botha as a director (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Director's details changed for Nicolette Smith Nee Reader on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Nicolette Smith Nee Reader on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Nicolette Smith Nee Reader on 1 August 2010 (2 pages)
18 October 2010Annual return made up to 31 August 2010 no member list (3 pages)
18 October 2010Annual return made up to 31 August 2010 no member list (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Annual return made up to 31/08/09 (2 pages)
7 September 2009Annual return made up to 31/08/09 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Annual return made up to 31/08/07 (2 pages)
4 September 2008Annual return made up to 31/08/08 (2 pages)
4 September 2008Annual return made up to 31/08/08 (2 pages)
4 September 2008Annual return made up to 31/08/07 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 November 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2006Annual return made up to 31/08/05 (3 pages)
10 March 2006Annual return made up to 31/08/05 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Annual return made up to 31/08/04 (3 pages)
8 March 2005Annual return made up to 31/08/04 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Annual return made up to 31/08/03 (3 pages)
6 October 2003Annual return made up to 31/08/03 (3 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Registered office changed on 07/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
13 September 2002Annual return made up to 31/08/02 (3 pages)
13 September 2002Annual return made up to 31/08/02 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
14 September 2001Annual return made up to 31/08/01 (3 pages)
14 September 2001Annual return made up to 31/08/01 (3 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Annual return made up to 31/08/00 (3 pages)
8 November 2000Annual return made up to 31/08/00 (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
15 September 1999Annual return made up to 31/08/99 (4 pages)
15 September 1999Annual return made up to 31/08/99 (4 pages)
2 May 1999Registered office changed on 02/05/99 from: hull & company 22A st. Andrews road shoeburyness essex SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: hull & company 22A st. Andrews road shoeburyness essex SS3 9HX (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Annual return made up to 31/08/98 (4 pages)
11 September 1998Annual return made up to 31/08/98 (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Annual return made up to 31/08/97 (4 pages)
22 September 1997Annual return made up to 31/08/97 (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Annual return made up to 31/08/96 (4 pages)
16 October 1996Annual return made up to 31/08/96 (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(4 pages)
8 September 1992Accounts for a small company made up to 31 March 1992 (2 pages)
8 September 1992Accounts for a small company made up to 31 March 1992 (2 pages)
2 July 1992Accounts for a small company made up to 31 March 1991 (2 pages)
2 July 1992Accounts for a small company made up to 31 March 1991 (2 pages)
24 February 1991Accounts for a small company made up to 31 March 1990 (2 pages)
24 February 1991Accounts for a small company made up to 31 March 1990 (2 pages)
24 February 1991Annual return made up to 05/12/90 (3 pages)
24 February 1991Annual return made up to 05/12/90 (3 pages)
7 September 1990Annual return made up to 31/08/90 (3 pages)
7 September 1990Annual return made up to 31/08/90 (3 pages)
23 August 1989Accounts for a small company made up to 31 March 1989 (2 pages)
23 August 1989Annual return made up to 09/08/89 (6 pages)
23 August 1989Annual return made up to 09/08/89 (6 pages)
23 August 1989Accounts for a small company made up to 31 March 1989 (2 pages)
7 December 1987Incorporation (20 pages)
7 December 1987Incorporation (20 pages)