Company NameSt Clements Walk Block M Management Company Limited
DirectorsPeter Hardwick and Naila Farhana Babar
Company StatusActive
Company Number02500826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1990(34 years 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 NameMr Peter Hardwick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2008(18 years after company formation)
Appointment Duration15 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHewelsfield, Hastingwood Road
Hastingwood
Harlow
CM17 9JT
Director NameMrs Naila Farhana Babar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(20 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleProperty Buiness/Post Mistress
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed17 September 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr Robert David Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 June 2003)
RolePostal Executive
Correspondence Address23 Porter Close
West Thurrock
Grays
Essex
RM16 1AS
Director NameMr Jonathan Swainbank
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 1994)
RoleUnderwriters Assistant
Correspondence Address20 Porter Close
West Thurrock
Grays
Essex
RM16 1AS
Secretary NameMr Robert David Taylor
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration8 years (resigned 10 May 2000)
RoleCompany Director
Correspondence Address23 Porter Close
West Thurrock
Grays
Essex
RM16 1AS
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 1994)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2000)
RoleManager
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(15 years, 7 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
Secretary NameMr Peter James Butler
StatusResigned
Appointed18 February 2011(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address27 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 8 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(14 years, 9 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(14 years, 9 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(15 years, 7 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(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 May 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed30 May 2008(18 years after company formation)
Appointment Duration1 week, 3 days (resigned 09 June 2008)
Correspondence AddressPhoenix House Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2008(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressMaulak Chambers
The Centre, High Street
Halstead
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£4,769
Cash£2,486
Current Liabilities£1,687

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
18 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 October 2020Secretary's details changed for Abbeystone Management Ltd on 5 October 2020 (1 page)
5 October 2020Registered office address changed from 27 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 September 2018Appointment of Abbeystone Management Ltd 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)
25 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
11 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
11 May 2015Registered office address changed from The Old Cutting Room 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 Room Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 10 May 2014 no member list (3 pages)
14 May 2014Annual return made up to 10 May 2014 no member list (3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
17 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
11 April 2012Amended accounts made up to 31 May 2011 (5 pages)
11 April 2012Amended accounts made up to 31 May 2011 (5 pages)
8 July 2011Accounts for a dormant company made up to 31 May 2011 (9 pages)
8 July 2011Accounts for a dormant company made up to 31 May 2011 (9 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (3 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (3 pages)
18 February 2011Appointment of Mr Peter James Butler as a secretary (1 page)
18 February 2011Appointment of Mr Peter James Butler as a secretary (1 page)
19 November 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 19 November 2010 (1 page)
19 November 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
19 November 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
27 October 2010Amended accounts made up to 31 May 2010 (12 pages)
27 October 2010Amended accounts made up to 31 May 2010 (12 pages)
7 October 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
7 October 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
28 June 2010Appointment of Mrs Naila Babar as a director (2 pages)
28 June 2010Appointment of Mrs Naila Babar as a director (2 pages)
12 May 2010Annual return made up to 10 May 2010 no member list (3 pages)
12 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 10 May 2010 (2 pages)
12 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Peter Hardwick on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Peter Hardwick on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 no member list (3 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 May 2009Annual return made up to 10/05/09 (2 pages)
11 May 2009Annual return made up to 10/05/09 (2 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
22 April 2009Appointment terminated director johnson cooper LIMITED (1 page)
22 April 2009Appointment terminated director johnson cooper LIMITED (1 page)
16 April 2009Secretary's change of particulars / hertford company secretaries LIMITED / 16/04/2009 (1 page)
16 April 2009Secretary's change of particulars / hertford company secretaries LIMITED / 16/04/2009 (1 page)
13 June 2008Annual return made up to 10/05/08 (2 pages)
13 June 2008Annual return made up to 10/05/08 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
9 June 2008Director appointed mr peter hardwick (1 page)
9 June 2008Director appointed mr peter hardwick (1 page)
2 June 2008Registered office changed on 02/06/2008 from, johnson cooper LTD, phoenix house, christopher martin road, basildon essex, SS14 3EZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from, johnson cooper LTD, phoenix house, christopher martin road, basildon essex, SS14 3EZ (1 page)
30 May 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
30 May 2008Director appointed johnson cooper LIMITED (1 page)
30 May 2008Secretary appointed hertford company secretaries LIMITED (1 page)
30 May 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
30 May 2008Director appointed johnson cooper LIMITED (1 page)
30 May 2008Secretary appointed hertford company secretaries LIMITED (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
19 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2007Annual return made up to 10/05/07 (2 pages)
6 June 2007Annual return made up to 10/05/07 (2 pages)
16 May 2006Annual return made up to 10/05/06
  • 363(287) ‐ Registered office changed on 16/05/06
(3 pages)
16 May 2006Annual return made up to 10/05/06
  • 363(287) ‐ Registered office changed on 16/05/06
(3 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005New director appointed (1 page)
19 July 2005Annual return made up to 10/05/05 (3 pages)
19 July 2005Annual return made up to 10/05/05 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 May 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 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 May 2004Annual return made up to 10/05/04 (3 pages)
17 May 2004Annual return made up to 10/05/04 (3 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2003New director appointed (3 pages)
15 May 2003Annual return made up to 10/05/03 (3 pages)
15 May 2003Annual return made up to 10/05/03 (3 pages)
14 August 2002Annual return made up to 10/05/02 (3 pages)
14 August 2002Annual return made up to 10/05/02 (3 pages)
7 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 May 2001 (5 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)
23 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 June 2001Annual return made up to 10/05/01 (3 pages)
6 June 2001Annual return made up to 10/05/01 (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Annual return made up to 10/05/00
  • 363(287) ‐ Registered office changed on 18/05/00
(3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Annual return made up to 10/05/00
  • 363(287) ‐ Registered office changed on 18/05/00
(3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
11 June 1999Annual return made up to 10/05/99 (4 pages)
11 June 1999Annual return made up to 10/05/99 (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)
23 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 May 1998Annual return made up to 10/05/98 (4 pages)
19 May 1998Annual return made up to 10/05/98 (4 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 June 1997Annual return made up to 10/05/97 (4 pages)
10 June 1997Annual return made up to 10/05/97 (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 July 1996Annual return made up to 10/05/96 (4 pages)
23 July 1996Annual return made up to 10/05/96 (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 May 1995Annual return made up to 10/05/95 (4 pages)
23 May 1995Annual return made up to 10/05/95 (4 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 May 1990Incorporation (20 pages)
10 May 1990Incorporation (20 pages)