Company Name561 London Road (Block A) Management Company Limited
DirectorDarren Sean Cruse
Company StatusActive
Company Number02409798
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 NameDarren Sean Cruse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleVehicle Technician
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Secretary NameMr Timothy Scott
StatusCurrent
Appointed25 November 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1991)
RoleOffice Administrator
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1991)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameMr Andrew Berville
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2000)
RoleButcher Manager
Correspondence Address17 Oakley Close
West Thurrock
Grays
Essex
RM16 1AN
Secretary NameMiss Pamela Charlesworth
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address17 Oakley Close
West Thurrock
Grays
Essex
RM16 1AN
Director NameRussell Willson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2003)
RoleLetting Agent
Correspondence Address196 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Secretary NameAngela Norris
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2003)
RoleSecretary
Correspondence Address196 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Director NameStewart Ellis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2008)
RoleSales
Correspondence Address22 Oakley Close
West Thurrock
Grays
Essex
RM20 4AN
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed23 June 2003(13 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR

Location

Registered Address42 Broadway
Leigh-On-Sea
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,319
Cash£4,813
Current Liabilities£1,547

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 Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

25 November 2020Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages)
13 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 13 November 2020 (1 page)
19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2015Annual return made up to 31 July 2015 no member list (3 pages)
15 September 2015Annual return made up to 31 July 2015 no member list (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2014Annual return made up to 31 July 2014 no member list (3 pages)
12 October 2014Annual return made up to 31 July 2014 no member list (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2013Annual return made up to 31 July 2013 no member list (3 pages)
12 September 2013Annual return made up to 31 July 2013 no member list (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2012Annual return made up to 31 July 2012 no member list (3 pages)
13 September 2012Annual return made up to 31 July 2012 no member list (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2011Annual return made up to 31 July 2011 no member list (3 pages)
12 September 2011Annual return made up to 31 July 2011 no member list (3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 31 July 2010 no member list (3 pages)
15 September 2010Director's details changed for Darren Sean Cruse on 31 July 2010 (2 pages)
15 September 2010Director's details changed for Darren Sean Cruse on 31 July 2010 (2 pages)
15 September 2010Annual return made up to 31 July 2010 no member list (3 pages)
7 August 2009Annual return made up to 31/07/09 (2 pages)
7 August 2009Annual return made up to 31/07/09 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2008Annual return made up to 31/07/08 (2 pages)
31 July 2008Annual return made up to 31/07/08 (2 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Appointment terminated director stewart ellis (1 page)
14 May 2008Appointment terminated director stewart ellis (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Annual return made up to 31/07/07 (4 pages)
9 August 2007Annual return made up to 31/07/07 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Annual return made up to 31/07/06 (4 pages)
11 August 2006Annual return made up to 31/07/06 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Annual return made up to 31/07/05 (4 pages)
15 August 2005Annual return made up to 31/07/05 (4 pages)
11 August 2004Annual return made up to 31/07/04 (4 pages)
11 August 2004Annual return made up to 31/07/04 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Annual return made up to 31/07/03 (4 pages)
28 August 2003Annual return made up to 31/07/03 (4 pages)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Annual return made up to 31/07/02 (3 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 196 hamlet court road westcliff on sea essex SS0 7DE (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 196 hamlet court road westcliff on sea essex SS0 7DE (1 page)
30 June 2003Annual return made up to 31/07/02 (3 pages)
30 June 2003Secretary resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 September 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Annual return made up to 31/07/00 (3 pages)
23 August 2000Annual return made up to 31/07/00 (3 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 17 oakley close parsonage road west thurlock essex (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 17 oakley close parsonage road west thurlock essex (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 September 1999Annual return made up to 31/07/99 (4 pages)
20 September 1999Annual return made up to 31/07/99 (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Annual return made up to 31/07/98 (4 pages)
19 August 1998Annual return made up to 31/07/98 (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 August 1997Annual return made up to 31/07/97 (4 pages)
21 August 1997Annual return made up to 31/07/97 (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1996Annual return made up to 31/07/96 (4 pages)
12 September 1996Annual return made up to 31/07/96 (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 September 1995Annual return made up to 31/07/95 (4 pages)
12 September 1995Annual return made up to 31/07/95 (4 pages)