Company NameStation Road Maintenance Limited
DirectorsSusan Evelyn Mahagan and Lee MacDonald
Company StatusActive
Company Number02358498
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month 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 NameSusan Evelyn Mahagan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(5 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleLocal Government Employee
Country of ResidenceEngland
Correspondence AddressFlat 1 Valerie House
135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameMrs Lee MacDonald
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 West Street
Rochford
Essex
SS4 1AJ
Director NamePhilip John Andrews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1993)
RoleBank Officer
Correspondence AddressValerie House 135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameRachael Anne Andrews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1993)
RoleAudit Clerk
Correspondence AddressValerie House 135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameOlive Donnelly
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration22 years (resigned 20 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressValerie House 135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameReginald Simmons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 June 2019)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence AddressValerie House 135 Station Road
Leigh On Sea
Essex
SS9 3BN
Secretary NameJulie Marriot
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1994)
RoleCompany Director
Correspondence AddressValerie House 135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameSue Harris
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1996)
RoleApplication Software Analyst
Correspondence AddressFlat 4 Valerie House
135 Station Road
Leigh On Sea
Essex
SS9 3BN
Secretary NameSue Harris
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleApplication System Software An
Correspondence AddressFlat 4 Valerie House
135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameJohn Stanley Cue
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2000)
RoleRetired
Correspondence AddressFlat 10 Valerie House
135 Station Road
Leigh On Sea
Essex
SS9 3BN
Secretary NameReginald Simmons
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValerie House 135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameBeryl Joyce Truss
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2007)
RoleRetired
Correspondence AddressFlat 3 Valerie House
135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameMr Jonathan David Howley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressValerie House
135/137 Station Road
Leigh On Sea
Essex
SS9 3BN
Director NameMr David Andrew Scott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(29 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2023)
RoleAirport Ambassador
Country of ResidenceEngland
Correspondence Address16-18 West Street
Rochford
Essex
SS4 1AJ

Location

Registered Address16-18 West Street
Rochford
Essex
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1C. Mcgarrigle
10.00%
Ordinary
1 at £1Cheryl Tosh
10.00%
Ordinary
1 at £1Jill Mariani & Philip Donnelly
10.00%
Ordinary
1 at £1Jonathan David Howley
10.00%
Ordinary
1 at £1Malcolm Macdonald
10.00%
Ordinary
1 at £1Mr S.e. Mahagan
10.00%
Ordinary
1 at £1Ms C.a. Morgan
10.00%
Ordinary
1 at £1P.j. Gardner & C.j. Barham
10.00%
Ordinary
1 at £1R. Simmons
10.00%
Ordinary
1 at £1Stephen J. Woolley & Jean E. Lucas
10.00%
Ordinary

Financials

Year2014
Net Worth£22
Cash£5,561
Current Liabilities£5,539

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

18 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
20 March 2020Termination of appointment of Reginald Simmons as a director on 28 June 2019 (1 page)
20 March 2020Termination of appointment of Reginald Simmons as a secretary on 28 June 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Registered office address changed from Valerie House 135/137 Station Road Leigh on Sea Essex SS9 3BN to Flat 4, Valerie House 135 Station Road Leigh-on-Sea Essex SS9 3BN on 1 April 2019 (1 page)
29 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 May 2018Appointment of Mr David Andrew Scott as a director on 1 April 2018 (2 pages)
20 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
23 March 2018Termination of appointment of Jonathan David Howley as a director on 26 May 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(6 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(6 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Appointment of Mr Jonathan David Howley as a director (2 pages)
30 June 2014Appointment of Mr Jonathan David Howley as a director (2 pages)
26 March 2014Termination of appointment of Olive Donnelly as a director (1 page)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(6 pages)
26 March 2014Termination of appointment of Olive Donnelly as a director (1 page)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Reginald Simmons on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Olive Donnelly on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Susan Evelyn Mahagan on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Olive Donnelly on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Reginald Simmons on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Reginald Simmons on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Olive Donnelly on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Susan Evelyn Mahagan on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Susan Evelyn Mahagan on 1 October 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 10/03/09; full list of members (8 pages)
17 March 2009Return made up to 10/03/09; full list of members (8 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 10/03/08; full list of members (7 pages)
7 May 2008Return made up to 10/03/08; full list of members (7 pages)
27 December 2007Director resigned (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Director resigned (1 page)
28 March 2007Return made up to 10/03/07; full list of members (11 pages)
28 March 2007Return made up to 10/03/07; full list of members (11 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 10/03/06; full list of members (11 pages)
17 March 2006Return made up to 10/03/06; full list of members (11 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (11 pages)
21 March 2005Return made up to 10/03/05; full list of members (11 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 10/03/04; full list of members (11 pages)
6 May 2004Return made up to 10/03/04; full list of members (11 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (11 pages)
17 March 2003Return made up to 10/03/03; full list of members (11 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 10/03/02; full list of members (10 pages)
8 March 2002Return made up to 10/03/02; full list of members (10 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 10/03/01; full list of members (10 pages)
6 April 2001Return made up to 10/03/01; full list of members (10 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2000Return made up to 10/03/00; full list of members (10 pages)
27 March 2000Return made up to 10/03/00; full list of members (10 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 10/03/99; full list of members (6 pages)
30 March 1999Return made up to 10/03/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Return made up to 10/03/97; no change of members (6 pages)
1 April 1997Return made up to 10/03/97; no change of members (6 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 March 1996Return made up to 10/03/96; no change of members (6 pages)
5 March 1996Return made up to 10/03/96; no change of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Incorporation (15 pages)
10 March 1989Incorporation (15 pages)