Company Name561 London Road (Block B) Management Company Limited
DirectorsDonna Fenech and Glen Adrian Cappleman
Company StatusActive
Company Number02409793
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1989(34 years, 9 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 Donna Fenech
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2016(27 years after company formation)
Appointment Duration7 years, 8 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address10 Oakley Close
Grays
RM20 4AN
Director NameMr Glen Adrian Cappleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakley Close
Grays
RM20 4AN
Secretary NameGriffin Residential Block Management Ltd (Corporation)
StatusCurrent
Appointed01 November 2023(34 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
RM17 5DF
Director NameMr Peter Zacharias Tsouroulla
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douglas Close
Chafford Hundred
Grays
Essex
RM16 6RB
Secretary NameMrs Jeannie Harmon
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 1991)
RoleCompany Director
Correspondence Address4 Oakley Close
West Thurrock
Grays
Essex
RM16 1AN
Director NameMr Philip John Searle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1994)
RoleInsurance
Correspondence Address10 Oakley Close London Road
West Thurrock
Grays
Essex
RM16 2AG
Secretary NameMr Philip John Searle
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1994)
RoleInsurance
Correspondence Address10 Oakley Close London Road
West Thurrock
Grays
Essex
RM16 2AG
Director NamePaul Bernard Richards
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address1 Oakley Close
West Thurrock
Essex
RM16 1AN
Secretary NameMr Peter Zacharias Tsouroulla
NationalityBritish
StatusResigned
Appointed28 April 1994(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douglas Close
Chafford Hundred
Grays
Essex
RM16 6RB
Director NameMartin Edward Sanderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 April 2003)
RoleGarage Manager
Correspondence Address6 Oakley Close
West Thurrock
Essex
RM20 4AN
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameMrs Clare Frances Corbett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMrs Clare Corbett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Hoddesdon
Hertfordshire
EN11 1FB
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed15 May 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 September 2007(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2008(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Director NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed03 June 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(18 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 November 2023)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

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

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 April 2019Director's details changed for Mr Glen Adrian Chappleman on 30 April 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Termination of appointment of Clare Corbett as a director on 31 October 2016 (1 page)
4 January 2017Termination of appointment of Clare Corbett as a director on 31 October 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
13 December 2016Appointment of Mr Glen Adrian Chappleman as a director on 31 October 2016 (2 pages)
13 December 2016Appointment of Mr Glen Adrian Chappleman as a director on 31 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Clare Corbett on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Clare Corbett on 11 October 2016 (2 pages)
9 September 2016Appointment of Ms Donna Fenech as a director on 21 August 2016 (2 pages)
9 September 2016Appointment of Ms Donna Fenech as a director on 21 August 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
13 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (3 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (3 pages)
24 September 2010Termination of appointment of Residential Management Group Limited as a director (1 page)
24 September 2010Appointment of Mrs Clare Corbett as a director (2 pages)
24 September 2010Termination of appointment of Residential Management Group Limited as a director (1 page)
24 September 2010Appointment of Mrs Clare Corbett as a director (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (3 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (3 pages)
31 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Residential Management Group Limited on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Residential Management Group Limited on 31 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
1 April 2009Annual return made up to 31/03/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 April 2009Registered office changed on 01/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 April 2009Annual return made up to 31/03/09 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Director appointed residential management group LIMITED (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Director appointed residential management group LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
3 June 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
29 April 2008Director appointed hertford company secretaries LIMITED (1 page)
29 April 2008Annual return made up to 31/03/08 (2 pages)
29 April 2008Director appointed hertford company secretaries LIMITED (1 page)
29 April 2008Annual return made up to 31/03/08 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
24 April 2007Annual return made up to 31/03/07 (2 pages)
24 April 2007Annual return made up to 31/03/07 (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Annual return made up to 31/03/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
21 April 2006Annual return made up to 31/03/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Annual return made up to 31/03/05 (3 pages)
15 June 2005Annual return made up to 31/03/05 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
7 October 2004Annual return made up to 31/03/04 (3 pages)
7 October 2004Annual return made up to 31/03/04 (3 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Director resigned (1 page)
29 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2003New director appointed (9 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2003New director appointed (9 pages)
29 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003Annual return made up to 31/03/03 (4 pages)
7 April 2003Annual return made up to 31/03/03 (4 pages)
6 June 2002Annual return made up to 31/03/02 (4 pages)
6 June 2002Annual return made up to 31/03/02 (4 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 April 2001Annual return made up to 31/03/01 (4 pages)
14 April 2001Annual return made up to 31/03/01 (4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 12/07/00
(3 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 12/07/00
(3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
21 May 1997Annual return made up to 31/03/97 (4 pages)
21 May 1997Annual return made up to 31/03/97 (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 April 1996Annual return made up to 31/03/96 (4 pages)
19 April 1996Annual return made up to 31/03/96 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 July 1989Incorporation (20 pages)
31 July 1989Incorporation (20 pages)