Company NameCrowstone Road Management Co. Ltd.
Company StatusActive
Company Number02495791
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years 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 NameDr Anine Johanna Chahal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(14 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleDentist
Correspondence AddressFlat 4 51 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameSheila Cora McArdle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(14 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleRetail Manager
Correspondence AddressFlat 2
51 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameAnn Louise Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(14 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleProject Manager
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameAnn Louise Drake
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(14 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleHomemaker
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameTheodore John Foley
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameMr Kulbhir Singh Sandhu
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 12 January 2005)
RoleProperty Developer
Correspondence Address382 Westborough Road
Westcliff On Sea
Essex
SS0 9TN
Secretary NameMr David Lander
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressHatten Asplin Glenny
90 Orsett Road
Grays
Essex
RM17 5ER
Director NamePamela June Watson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 August 2005)
RoleSales Assistant
Correspondence AddressFlat 3
51 Crowstone Road
Westcliffe On Sea
Essex
SS0 8BG
Director NameMark Fleming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressFlat 3 51 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Director NameLloyd Gregory Bernasconi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameCrowstone Road Management Company Limited (Corporation)
StatusResigned
Appointed18 August 2005(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2005)
Correspondence AddressMillhouse 32 - 38
East Street
Rochford
Essex
SS4 1DB
Secretary NameBrannans (Southend) Limited (Corporation)
StatusResigned
Appointed03 February 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2011)
Correspondence Address61 Warren Road
Leigh On Sea
Essex
SS9 3TT

Contact

Telephone01702 392658
Telephone regionSouthend-on-Sea

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
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 £1Anine Johanna Chahal
25.00%
Ordinary B
1 at £1Anne Louise Wilson
25.00%
Ordinary B
1 at £1Lloyd Gregory Bernasconi & Louise Keningale
25.00%
Ordinary B
1 at £1Sheila Cora Mcardle
25.00%
Ordinary B

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

24 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
11 December 2017Appointment of Theodore John Foley as a director on 16 December 2016 (2 pages)
11 December 2017Appointment of Theodore John Foley as a director on 16 December 2016 (2 pages)
27 September 2017Termination of appointment of Lloyd Gregory Bernasconi as a director on 16 December 2016 (1 page)
27 September 2017Termination of appointment of Lloyd Gregory Bernasconi as a director on 16 December 2016 (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(7 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(7 pages)
30 July 2014Appointment of Lloyd Gregory Bernasconi as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Lloyd Gregory Bernasconi as a director on 30 July 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Termination of appointment of Mark Fleming as a director (1 page)
13 June 2014Termination of appointment of Mark Fleming as a director (1 page)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(6 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(6 pages)
3 January 2014Director's details changed for Ann Louise Wilson on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Ann Louise Wilson on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Ann Louise Wilson on 1 January 2014 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
27 June 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Director's details changed for Ann Louise Wilson on 2 June 2012 (2 pages)
6 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Ann Louise Wilson on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Ann Louise Wilson on 2 June 2012 (2 pages)
6 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
18 October 2011Termination of appointment of Brannans (Southend) Limited as a secretary (1 page)
18 October 2011Termination of appointment of Brannans (Southend) Limited as a secretary (1 page)
28 July 2011Director's details changed for Mark Flemming on 18 August 2005 (2 pages)
28 July 2011Termination of appointment of Crowstone Road Management Company Limited as a director (1 page)
28 July 2011Appointment of Mark Flemming as a director (1 page)
28 July 2011Appointment of Mark Flemming as a director (1 page)
28 July 2011Termination of appointment of Crowstone Road Management Company Limited as a director (1 page)
28 July 2011Director's details changed for Mark Flemming on 18 August 2005 (2 pages)
26 July 2011Appointment of Crowstone Road Management Company Limited as a director (1 page)
26 July 2011Appointment of Crowstone Road Management Company Limited as a director (1 page)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
19 May 2011Registered office address changed from 617-619 London Road Westcliff on Sea Essex Sso 9Pe on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 617-619 London Road Westcliff on Sea Essex Sso 9Pe on 19 May 2011 (1 page)
30 March 2011Secretary's details changed for Brannans (Southend) Limited on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Brannans (Southend) Limited on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Brannans (Southend) Limited on 1 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 May 2008Director's change of particulars / anine van leeuwen / 13/04/2007 (1 page)
12 May 2008Return made up to 25/04/08; full list of members (4 pages)
12 May 2008Director's change of particulars / anine van leeuwen / 13/04/2007 (1 page)
12 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Registered office changed on 22/05/06 from: 617-619 london road westcliff on sea essex sso 9PF (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 25/04/06; full list of members (3 pages)
22 May 2006Return made up to 25/04/06; full list of members (3 pages)
22 May 2006Registered office changed on 22/05/06 from: 617-619 london road westcliff on sea essex sso 9PF (1 page)
22 May 2006Location of register of members (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
23 June 2005Ad 12/01/05--------- £ si 2@1=2 (1 page)
23 June 2005Ad 12/01/05--------- £ si 2@1=2 (1 page)
22 June 2005Return made up to 25/04/05; full list of members (3 pages)
22 June 2005Return made up to 25/04/05; full list of members (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 90 orsett road grays essex RM17 5ER (1 page)
22 March 2005Registered office changed on 22/03/05 from: 90 orsett road grays essex RM17 5ER (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
10 August 2004Return made up to 25/04/04; full list of members (6 pages)
10 August 2004Return made up to 25/04/04; full list of members (6 pages)
9 July 2004Return made up to 05/04/04; full list of members (6 pages)
9 July 2004Return made up to 05/04/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
6 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 June 2003Return made up to 25/04/03; full list of members (6 pages)
10 June 2003Return made up to 25/04/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 April 2002Return made up to 25/04/02; full list of members (6 pages)
29 April 2002Return made up to 25/04/02; full list of members (6 pages)
27 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
30 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
27 May 1999Return made up to 25/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1999Return made up to 25/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Registered office changed on 17/07/98 from: 9 palmers avenue grays essex RM17 5EA (1 page)
17 July 1998Registered office changed on 17/07/98 from: 9 palmers avenue grays essex RM17 5EA (1 page)
17 July 1998Return made up to 25/04/98; full list of members (6 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 25/04/98; full list of members (6 pages)
14 May 1998Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
26 June 1996Return made up to 25/04/96; no change of members (4 pages)
26 June 1996Return made up to 25/04/96; no change of members (4 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
8 September 1995Return made up to 25/04/95; no change of members (4 pages)
8 September 1995Return made up to 25/04/95; no change of members (4 pages)
25 April 1990Incorporation (17 pages)
25 April 1990Incorporation (17 pages)