Company NameLondon Road (Block A) Management Company Limited
DirectorRichard Mott
Company StatusActive
Company Number02622346
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1991(32 years, 10 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

Secretary NameMr Timothy Scott
StatusCurrent
Appointed29 October 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Richard Mott
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(31 years after company formation)
Appointment Duration1 year, 9 months
RolePrinter
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Adam Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleSales Executive
Correspondence Address46 Chagny Close
Letchworth
Hertfordshire
SG6 4BY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleSenior Sales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMichael Laurence O'Leary
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleSales Executive
Correspondence Address13 Westminster Road
Edmonton
London
N9 8RA
Director NameGraham Stuart Francis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1992)
RoleSales Executive
Correspondence Address12 Tudor Court
Sawbridgeworth
Hertfordshire
CM21 0DS
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMiss Lindsay Jane Forbes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address15 Wroxall Court
London Road
Purfleet
Essex
RM16 1TE
Director NameMr Peter Linnet
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1994)
RoleContainer Refrigeration Engineer
Correspondence Address19 Wroxall Court
Purfleet
Essex
RM16 1TE
Secretary NameMr Peter Linnet
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1994)
RoleContainer Refrigeration Engineer
Correspondence Address19 Wroxall Court
Purfleet
Essex
RM16 1TE
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(3 years after company formation)
Appointment Duration6 years (resigned 29 June 2000)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed19 June 1994(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 1995)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NamePeter Hennessey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1995)
RoleSecurity Officer
Correspondence Address23 Wroxall Court Linnet Way
Purfleet
Essex
RM16 1TE
Secretary NamePeter Hennessey
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1995)
RoleSecretary
Correspondence Address23 Wroxall Court Linnet Way
Purfleet
Essex
RM16 1TE
Director NameRicardo Andrew Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2002)
RoleSignalman
Correspondence Address14 Wroxall Court
Linnet Way
Purfleet
Essex
RM16 1TE
Director NameNikki Packman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2000)
RoleHousewife
Correspondence Address11 Wroxall Court
Linnet Way
Purfleet
Essex
RM16 1TE
Director NameLindsay Jane Leggat
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2002)
RoleStockbrokers Clerk
Correspondence Address7 Neptune Close
Rainham
Essex
RM13 8SY
Secretary NameLindsay Jane Leggat
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2002)
RoleStockbrokers Clerk
Correspondence Address7 Neptune Close
Rainham
Essex
RM13 8SY
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(8 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMs Sarah Jakes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 06 March 2003)
RoleStable Hand
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NamePeter Hennessey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressFlat 23 Wroxhall Court
Linnet Way
Purfleet
Essex
RM19 1TX
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NameSteven McCandles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(11 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2003)
RoleWarehouse Operative
Correspondence Address10 Wroxall Court
Linnet Way
Purfleet
Essex
RM19 1TX
Director NameLee Coppin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2009)
RoleSystems Editor
Correspondence Address3 Wroxall Court Linnet Way
Purfleet
Essex
RM19 1TX
Director NameAnne Hennessey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NameMr Paul Craig Bailey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(19 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Harrow Drive
Hornchurch
Essex
RM11 1NS
Director NameMr Russell Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(21 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2022)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

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£1,886
Cash£6,889
Current Liabilities£4,178

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

19 July 2023Micro company accounts made up to 30 June 2023 (4 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
6 July 2022Appointment of Mr Richard Mott as a director on 6 July 2022 (2 pages)
6 July 2022Termination of appointment of Russell Taylor as a director on 6 July 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 October 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Sarah Jakes as a secretary on 29 October 2020 (1 page)
29 October 2020Appointment of Mr Timothy Scott as a secretary on 29 October 2020 (2 pages)
2 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
13 July 2020Termination of appointment of Paul Craig Bailey as a director on 6 July 2020 (1 page)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 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)
4 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
26 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
26 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 20 June 2014 no member list (4 pages)
25 July 2014Annual return made up to 20 June 2014 no member list (4 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 July 2013Annual return made up to 20 June 2013 no member list (4 pages)
23 July 2013Annual return made up to 20 June 2013 no member list (4 pages)
31 January 2013Appointment of Mr Russell Taylor as a director (2 pages)
31 January 2013Appointment of Mr Russell Taylor as a director (2 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 20 June 2012 no member list (3 pages)
5 July 2012Annual return made up to 20 June 2012 no member list (3 pages)
4 July 2012Termination of appointment of Anne Hennessey as a director (1 page)
4 July 2012Termination of appointment of Anne Hennessey as a director (1 page)
15 February 2012Appointment of Paul Craig Bailey as a director (3 pages)
15 February 2012Appointment of Paul Craig Bailey as a director (3 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 20 June 2011 no member list (3 pages)
7 July 2011Annual return made up to 20 June 2011 no member list (3 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 20 June 2010 no member list (3 pages)
26 July 2010Annual return made up to 20 June 2010 no member list (3 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 December 2009Appointment of Anne Hennessey as a director (3 pages)
11 December 2009Appointment of Anne Hennessey as a director (3 pages)
11 December 2009Termination of appointment of Lee Coppin as a director (2 pages)
11 December 2009Termination of appointment of Lee Coppin as a director (2 pages)
5 August 2009Annual return made up to 20/06/09 (2 pages)
5 August 2009Annual return made up to 20/06/09 (2 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Appointment terminated director russell taylor (1 page)
20 June 2008Annual return made up to 20/06/08 (2 pages)
20 June 2008Annual return made up to 20/06/08 (2 pages)
20 June 2008Appointment terminated director russell taylor (1 page)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Director appointed lee coppin (2 pages)
7 March 2008Director appointed lee coppin (2 pages)
3 July 2007Annual return made up to 20/06/07 (3 pages)
3 July 2007Annual return made up to 20/06/07 (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Annual return made up to 20/06/06 (3 pages)
26 June 2006Annual return made up to 20/06/06 (3 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Annual return made up to 20/06/05 (3 pages)
8 July 2005Annual return made up to 20/06/05 (3 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Annual return made up to 20/06/04 (4 pages)
30 June 2004Annual return made up to 20/06/04 (4 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Annual return made up to 20/06/03 (4 pages)
30 June 2003Annual return made up to 20/06/03 (4 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
8 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Annual return made up to 20/06/02 (4 pages)
14 August 2002Annual return made up to 20/06/02 (4 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
6 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 August 2002Total exemption small company accounts made up to 30 June 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)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Annual return made up to 20/06/00 (4 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Annual return made up to 20/06/00 (4 pages)
10 July 2000Director resigned (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 1999Annual return made up to 20/06/99 (4 pages)
6 July 1999Annual return made up to 20/06/99 (4 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: c/o hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: c/o hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
11 August 1998Annual return made up to 20/06/98 (4 pages)
11 August 1998Annual return made up to 20/06/98 (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 July 1997Annual return made up to 20/06/97 (4 pages)
27 July 1997Annual return made up to 20/06/97 (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995Secretary resigned (2 pages)
27 June 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(4 pages)
27 June 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 June 1991Incorporation (20 pages)
20 June 1991Incorporation (20 pages)