Company NameLondon Road (Block L) Management Company Limited
DirectorNigel James Comer
Company StatusActive
Company Number02622349
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

Director NameMr Nigel James Comer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(15 years, 12 months after company formation)
Appointment Duration16 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Secretary NameMr Timothy Scott
StatusCurrent
Appointed25 November 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
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
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
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1993)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameRaymond Victor Beach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1995)
RoleDuty Manager
Correspondence Address24 Bonchurch Court
Oakhill Road
Purfleet
Essex
RM16 1TG
Director NameJon William Butler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1995)
RoleSales Executive
Correspondence Address4 Shorwell Road
Oakhill Road
Purfleet
Essex
RM16 1TU
Director NameMichelle Ann Felton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 1999)
RoleOffice Services Manager
Correspondence Address15 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Secretary NameJon William Butler
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1995)
RoleSales Executive
Correspondence Address4 Shorwell Road
Oakhill Road
Purfleet
Essex
RM16 1TU
Director NameKelvin Richard Ludlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RoleSystems Analyst (Barcode)
Correspondence Address28 Shorewell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Director NameJoanne Sarah Rock
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2001)
RoleUnit Trust Pricing Asst
Correspondence Address13 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Secretary NameMichelle Ann Felton
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 1999)
RoleHealth & Safety Advisor
Correspondence Address15 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Director NameDeryck Dean Ross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2002)
RoleStore Manager
Correspondence Address5 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Director NameRaymond Victor Beach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2004)
RoleDuty Manager
Correspondence Address24 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Director NameRachel Amanda White
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 November 2004)
RoleCompany Director
Correspondence Address15 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Secretary NameRaymond Victor Beach
NationalityBritish
StatusResigned
Appointed09 November 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2004)
RoleDuty Manager
Correspondence Address24 Shorwell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Director NameJulia Caroline Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(10 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2014)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Secretary NameDawn Tracy Connaughton
NationalityBritish
StatusResigned
Appointed12 January 2005(13 years, 7 months after company formation)
Appointment Duration2 months (resigned 14 March 2005)
RoleTravel Agent
Correspondence Address15 Linnet Way
Purfleet
Essex
RM19 1TE
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed14 March 2005(13 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
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

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
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£15,027
Cash£16,468
Current Liabilities£2,554

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 November 2020Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page)
13 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 (1 page)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 July 2019Micro company accounts made up to 31 March 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 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 March 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)
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)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 September 2015Annual return made up to 20 June 2015 no member list (3 pages)
10 September 2015Annual return made up to 20 June 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)
25 July 2014Annual return made up to 20 June 2014 no member list (3 pages)
25 July 2014Annual return made up to 20 June 2014 no member list (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Termination of appointment of Julia Caroline Jackson as a director on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Julia Caroline Jackson as a director on 27 February 2014 (1 page)
1 August 2013Annual return made up to 20 June 2013 no member list (3 pages)
1 August 2013Annual return made up to 20 June 2013 no member list (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2012Director's details changed for Julia Caroline Wynn on 6 August 2012 (2 pages)
8 August 2012Director's details changed for Julia Caroline Wynn on 6 August 2012 (2 pages)
8 August 2012Director's details changed for Julia Caroline Wynn on 6 August 2012 (2 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)
4 July 2012Annual return made up to 20 June 2012 no member list (3 pages)
4 July 2012Annual return made up to 20 June 2012 no member list (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 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)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Annual return made up to 20 June 2010 no member list (3 pages)
24 July 2010Director's details changed for Julia Caroline Wynn on 20 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Nigel Comer on 20 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Nigel Comer on 20 June 2010 (2 pages)
24 July 2010Director's details changed for Julia Caroline Wynn on 20 June 2010 (2 pages)
24 July 2010Annual return made up to 20 June 2010 no member list (3 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 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)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Annual return made up to 20/06/08 (2 pages)
20 June 2008Annual return made up to 20/06/08 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (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)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 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)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 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)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 21 queensmere thundersley benfleet essex SS7 3XP (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 21 queensmere thundersley benfleet essex SS7 3XP (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
27 September 2004Annual return made up to 20/06/03 (5 pages)
27 September 2004Annual return made up to 20/06/04
  • 363(287) ‐ Registered office changed on 27/09/04
(5 pages)
27 September 2004Annual return made up to 20/06/03 (5 pages)
27 September 2004Annual return made up to 20/06/04
  • 363(287) ‐ Registered office changed on 27/09/04
(5 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Annual return made up to 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
4 March 2003Annual return made up to 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 February 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Registered office changed on 04/02/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
4 February 2003Registered office changed on 04/02/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
5 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 June 2002Annual return made up to 20/06/00 (5 pages)
5 June 2002Director resigned (1 page)
5 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 June 2002Annual return made up to 20/06/00 (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Annual return made up to 20/06/99 (5 pages)
5 June 2002Annual return made up to 20/06/99 (5 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
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)
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)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
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 & company 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: c/o hull & company 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
4 July 1998Annual return made up to 20/06/98 (4 pages)
4 July 1998Annual return made up to 20/06/98 (4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 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)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
18 July 1995Annual return made up to 20/06/95 (6 pages)
18 July 1995Annual return made up to 20/06/95 (6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Secretary resigned (2 pages)
11 July 1995Secretary resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 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)