Company NameSt Clements Walk Block P Management Company Limited
DirectorStacey Denise Webb
Company StatusActive
Company Number02500833
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1990(33 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMiss Stacey Denise Webb
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusCurrent
Appointed01 November 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameTony Hull
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1994)
RoleButcher
Correspondence Address230 Parsonage Road
London Road
Grays West Thurrock
Essex
RM16 1AW
Director NameDavid Stephen Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1995)
RoleLitigatin Manager
Correspondence Address236 Parsonage Road
London Road
West Thurrock
Essex
RM16 1AW
Secretary NameDebbie Hull
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1994)
RoleRm16 2aw
Correspondence Address230 Parsonage Road
London Road
Grays West Thurrock
Essex
RM16 1AW
Director NameHelen Christine Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1995(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleExaminations Officer
Correspondence Address238 Parsonage Road
Grays
Essex
RM16 1AW
Director NameWilliam Simon Willams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCS
Correspondence Address238 Parsonage Road
West Thurrock
Romford
Essex
RM16 1AW
Secretary NameWilliam Simon Willams
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCS
Correspondence Address238 Parsonage Road
West Thurrock
Romford
Essex
RM16 1AW
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years after company formation)
Appointment Duration3 years (resigned 10 May 2000)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 May 2000)
RoleCompany Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years after company formation)
Appointment Duration12 months (resigned 07 May 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NamePhillip Robert Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2008)
RoleCredit Controller
Correspondence Address210 Parsonage Road
Grays
Essex
RM20 4AW
Director NameMr Mark Christopher Donnellan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 May 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
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
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
Appointed01 December 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2003)
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
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 December 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameColdfield Properties Limited (Corporation)
StatusResigned
Appointed12 February 2008(17 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 November 2021)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

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

Financials

Year2014
Net Worth-£28
Cash£194
Current Liabilities£5,127

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 February 2022Notification of a person with significant control statement (2 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 November 2021Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 2 November 2021 (1 page)
2 November 2021Director's details changed for Miss Stacey Denise Webb on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Coldfield Properties Limited as a secretary on 1 November 2021 (1 page)
2 November 2021Appointment of Griffin Residential Block Management Ltd as a secretary on 1 November 2021 (2 pages)
2 November 2021Cessation of Mark Christopher Donnellan as a person with significant control on 1 November 2021 (1 page)
2 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Termination of appointment of Mark Christopher Donnellan as a director on 29 May 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
22 June 2018Appointment of Miss Stacey Denise Webb as a director on 22 June 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (7 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)
3 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
16 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
14 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2014Annual return made up to 10 May 2014 no member list (3 pages)
13 May 2014Annual return made up to 10 May 2014 no member list (3 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
13 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
17 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (4 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)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Secretary's details changed for Coldfield Properties Limited on 10 May 2010 (2 pages)
8 June 2010Annual return made up to 10 May 2010 no member list (3 pages)
8 June 2010Annual return made up to 10 May 2010 no member list (3 pages)
8 June 2010Secretary's details changed for Coldfield Properties Limited on 10 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Annual return made up to 10/05/09 (2 pages)
12 May 2009Annual return made up to 10/05/09 (2 pages)
11 May 2009Director's change of particulars / mark downeuan / 11/05/2009 (2 pages)
11 May 2009Director's change of particulars / mark downeuan / 11/05/2009 (2 pages)
30 December 2008Director appointed mark christopher downeuan (1 page)
30 December 2008Director appointed mark christopher downeuan (1 page)
1 November 2008Appointment terminated director phillip williams (1 page)
1 November 2008Appointment terminated director phillip williams (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2008Annual return made up to 10/05/08 (2 pages)
12 May 2008Annual return made up to 10/05/08 (2 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 February 2008Registered office changed on 15/02/08 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Registered office changed on 15/02/08 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 June 2007Annual return made up to 10/05/07 (2 pages)
5 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)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (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)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
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)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 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)
15 May 2003Annual return made up to 10/05/03 (4 pages)
15 May 2003Annual return made up to 10/05/03 (4 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 August 2002Annual return made up to 10/05/02 (4 pages)
14 August 2002Annual return made up to 10/05/02 (4 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
2 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
6 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
6 June 2001Director resigned (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Annual return made up to 10/05/00 (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Annual return made up to 10/05/00 (3 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
15 September 1999Annual return made up to 10/05/99 (4 pages)
15 September 1999Annual return made up to 10/05/99 (4 pages)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 May 1998Annual return made up to 10/05/98 (4 pages)
13 May 1998Annual return made up to 10/05/98 (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Annual return made up to 10/05/97 (4 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997Annual return made up to 10/05/97 (4 pages)
20 July 1997Secretary resigned;director resigned (1 page)
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)
11 June 1996Annual return made up to 10/05/96 (4 pages)
11 June 1996Annual return made up to 10/05/96 (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995New secretary appointed;new director appointed (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)