Company NameThames Hamlet Block "F" Management Company Limited
Company StatusActive
Company Number02341364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Naila Farhana Babar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RolePostmistress
Country of ResidenceEngland
Correspondence AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge, Maldon
Essex
CM9 4GD
Director NameMr Jonathan Gilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address243 Russet House Falcon Avenue
Grays
Essex
RM17 6SF
Director NameMr Russell Gordon Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(34 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge, Maldon
Essex
CM9 4GD
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed17 September 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr John David Sharp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 1998)
RoleService Engineer
Correspondence Address264 Russet House
Grays
Essex
RM17 6SF
Director NameMr Stephen Michael Norman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2000)
RoleBank Clerk
Correspondence Address248 Russet House
Grays
Essex
RM17 6SF
Director NameMr Paul Robert Howe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 1997)
RoleCivil Servant
Correspondence Address246 Russet House
Grays
Essex
RM17 6SF
Secretary NameMr Stephen Michael Norman
NationalityBritish
StatusResigned
Appointed08 January 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2000)
RoleBank Clerk
Correspondence Address248 Russet House
Grays
Essex
RM17 6SF
Director NameJohn Sidney Jenkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 2003)
RoleSecurity Officer
Correspondence Address247 Russet House
Falcon Avenue
Grays
Essex
RM17 6SF
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2004(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMrs Ann Price
NationalityBritish
StatusResigned
Appointed15 November 2004(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2009)
RoleCompany Director
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMs Julia Elizabeth French
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address255 Russet House
Falcon Avenue
Grays
Essex
RM17 6SF
Director NameMr Paul Ireson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(20 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 07 August 2019)
RoleBt Vv&T Analyst
Country of ResidenceEngland
Correspondence Address263 Russet House Falcon Avenue
Grays
Essex
RM17 6SF
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed18 March 2009(20 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2009(20 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Tony Charles Bellchambers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(20 years, 4 months after company formation)
Appointment Duration5 days (resigned 11 June 2009)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address47 Timber Court
Grays
Essex
RM17 6PW
Director NameMrs Naila Farhana Babar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(20 years, 4 months after company formation)
Appointment Duration5 days (resigned 11 June 2009)
RolePostmistress
Country of ResidenceEngland
Correspondence Address43 Spital Lane
Brentwood
Essex
CM14 5PQ
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed21 September 2009(20 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW

Location

Registered AddressUnit 27 The Bentalls Centre
Colchester Road
Heybridge, Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£218
Cash£1,720
Current Liabilities£5,489

Accounts

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

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
1 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 November 2023Director's details changed for Mrs Naila Farhana Babar on 13 November 2023 (2 pages)
1 November 2023Appointment of Mr Russell Gordon Davis as a director on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD on 1 November 2023 (1 page)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page)
5 October 2020Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 September 2019Termination of appointment of Paul Ireson as a director on 7 August 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 September 2018Appointment of Abbeystone Management Limited as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Termination of appointment of Tony Charles Bellchambers as a director on 26 January 2016 (1 page)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
30 January 2017Termination of appointment of Tony Charles Bellchambers as a director on 26 January 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 29 January 2016 no member list (6 pages)
3 February 2016Annual return made up to 29 January 2016 no member list (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
9 February 2015Annual return made up to 29 January 2015 no member list (6 pages)
9 February 2015Annual return made up to 29 January 2015 no member list (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 29 January 2014 no member list (6 pages)
31 January 2014Annual return made up to 29 January 2014 no member list (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 29 January 2013 no member list (6 pages)
11 February 2013Annual return made up to 29 January 2013 no member list (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 29 January 2012 no member list (7 pages)
20 February 2012Annual return made up to 29 January 2012 no member list (7 pages)
20 February 2012Termination of appointment of Julia French as a director (1 page)
20 February 2012Termination of appointment of Julia French as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 29 January 2011 no member list (7 pages)
7 February 2011Annual return made up to 29 January 2011 no member list (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 February 2010Director's details changed for Paul Ireson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jonathan Gilson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 no member list (5 pages)
12 February 2010Director's details changed for Tony Charles Bellchambers on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jonathan Gilson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Julia Elizabeth French on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Tony Charles Bellchambers on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Ireson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Julia Elizabeth French on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 no member list (5 pages)
27 September 2009Secretary appointed peter james butler (3 pages)
27 September 2009Secretary appointed peter james butler (3 pages)
25 August 2009Director appointed naila babar (2 pages)
25 August 2009Director appointed naila babar (2 pages)
18 August 2009Director appointed jonathan gilson (2 pages)
18 August 2009Director appointed jonathan gilson (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 100 high road loughton essex IG10 4HT great britain (1 page)
17 August 2009Registered office changed on 17/08/2009 from 100 high road loughton essex IG10 4HT great britain (1 page)
7 August 2009Director appointed tony charles bellchambers (2 pages)
7 August 2009Director appointed tony charles bellchambers (2 pages)
20 July 2009Appointment terminated secretary john price (1 page)
20 July 2009Appointment terminated secretary john price (1 page)
15 June 2009Appointment terminated (1 page)
15 June 2009Director appointed paul ireson (2 pages)
15 June 2009Secretary appointed john trevor price (2 pages)
15 June 2009Secretary appointed john trevor price (2 pages)
15 June 2009Director appointed julia elizabeth french (2 pages)
15 June 2009Director appointed paul ireson (2 pages)
15 June 2009Director appointed julia elizabeth french (2 pages)
15 June 2009Appointment terminated (1 page)
12 June 2009Appointment terminated secretary peter butler (1 page)
12 June 2009Appointment terminated director naila babar (1 page)
12 June 2009Registered office changed on 12/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY (1 page)
12 June 2009Registered office changed on 12/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY (1 page)
12 June 2009Appointment terminated director naila babar (1 page)
12 June 2009Appointment terminated director tony bellchambers (1 page)
12 June 2009Appointment terminated secretary peter butler (1 page)
12 June 2009Appointment terminated director tony bellchambers (1 page)
9 June 2009Appointment terminated secretary ann price (1 page)
9 June 2009Appointment terminated secretary ann price (1 page)
9 June 2009Appointment terminated director john price (1 page)
9 June 2009Secretary appointed peter james butler (2 pages)
9 June 2009Director appointed naila babar (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 100 high road loughton essex IG10 4HT (1 page)
9 June 2009Secretary appointed peter james butler (2 pages)
9 June 2009Director appointed tony charles bellchambers (2 pages)
9 June 2009Appointment terminated director john price (1 page)
9 June 2009Registered office changed on 09/06/2009 from 100 high road loughton essex IG10 4HT (1 page)
9 June 2009Director appointed tony charles bellchambers (2 pages)
9 June 2009Director appointed naila babar (2 pages)
2 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 February 2009Annual return made up to 29/01/09 (2 pages)
9 February 2009Annual return made up to 29/01/09 (2 pages)
4 December 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 September 2008Annual return made up to 29/01/08 (2 pages)
9 September 2008Annual return made up to 29/01/08 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from john price & co 100 high road loughton essex IG10 4HT (1 page)
9 September 2008Registered office changed on 09/09/2008 from john price & co 100 high road loughton essex IG10 4HT (1 page)
11 December 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 December 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 April 2007Annual return made up to 29/01/07 (2 pages)
30 April 2007Annual return made up to 29/01/07 (2 pages)
23 February 2006Annual return made up to 29/01/06 (3 pages)
23 February 2006Annual return made up to 29/01/06 (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 March 2005Annual return made up to 29/01/05 (3 pages)
8 March 2005Annual return made up to 29/01/05 (3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
28 February 2004Annual return made up to 29/01/04 (3 pages)
28 February 2004Annual return made up to 29/01/04 (3 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Director resigned (2 pages)
22 September 2003Director resigned (2 pages)
27 February 2003Annual return made up to 29/01/03 (4 pages)
27 February 2003Annual return made up to 29/01/03 (4 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Annual return made up to 29/01/02 (4 pages)
10 October 2002Annual return made up to 29/01/02 (4 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
13 June 2001Annual return made up to 29/01/01 (3 pages)
13 June 2001Annual return made up to 29/01/01 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Secretary resigned;director resigned (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (2 pages)
19 July 2000New secretary appointed (2 pages)
3 March 2000Annual return made up to 29/01/00
  • 363(287) ‐ Registered office changed on 03/03/00
(3 pages)
3 March 2000Annual return made up to 29/01/00
  • 363(287) ‐ Registered office changed on 03/03/00
(3 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Annual return made up to 29/01/99
  • 363(288) ‐ Director resigned
(4 pages)
21 June 1999Annual return made up to 29/01/99
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
26 June 1998Annual return made up to 29/01/98 (4 pages)
26 June 1998Annual return made up to 29/01/98 (4 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Annual return made up to 29/01/97 (4 pages)
27 February 1997Annual return made up to 29/01/97 (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 February 1996Annual return made up to 29/01/96 (4 pages)
15 February 1996Annual return made up to 29/01/96 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 February 1991New secretary appointed;new director appointed (2 pages)
15 February 1991New secretary appointed;new director appointed (2 pages)