Company Name254 Upminster Road Management Company Limited
DirectorDebra Sherlock
Company StatusActive
Company Number02886402
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 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 NameMrs Debra Sherlock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 August 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameTrevor Paul Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1996)
RoleBanker
Correspondence AddressFlat 8 The Kerries
254 Upminster Road North
Rainham
Essex
RM13 9JL
Secretary NameLisa Gracie
NationalityBritish
StatusResigned
Appointed18 January 1994(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressFlat 3 The Kerries
254 Upminster Road North
Rainham
Essex
RM13 9JL
Secretary NameDouglas Alan King
NationalityBritish
StatusResigned
Appointed09 June 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressFlat 2 The Kerries
254 Upminster Road North
Rainham
Essex
RM13 9JL
Director NamePaula Edith Johnson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleInsurance Technician
Correspondence AddressFlat 5, The Kerries
254 Upminster Road North
Rainham
Essex
RM13 9JL
Director NameMrs Michelle Lisa Mimi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 June 2018)
RoleSelf Employed Beautician
Country of ResidenceEngland
Correspondence AddressRainham
Essex
RM13 9JL
Secretary NameMarilyn Woods
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 27 May 2016)
RoleCompany Director
Correspondence AddressFlat 4 The Kerries
254 Upminster Road North
Rainham
Essex
Rm13
Director NameMr Andrew Thornton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2024)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressFlat 2 The Kerries Upminster Road North
Rainham
Essex
RM13 9JL
Director NameMr Kay Ossai Ligali
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2022)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charles Barrett
12.50%
Ordinary
1 at £1John Henry Robins
12.50%
Ordinary
1 at £1Marilyn Woods
12.50%
Ordinary
1 at £1Michael Ellam
12.50%
Ordinary
1 at £1Michelle L. Mimi
12.50%
Ordinary
1 at £1Mr Andrew Thornton
12.50%
Ordinary
1 at £1Mr David Mccoy
12.50%
Ordinary
1 at £1Rajesh Barber
12.50%
Ordinary

Financials

Year2014
Net Worth£3,780
Cash£1,830
Current Liabilities£500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
11 January 2024Termination of appointment of Andrew Thornton as a director on 11 January 2024 (1 page)
9 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
5 December 2022Termination of appointment of Kay Ossai Ligali as a director on 2 December 2022 (1 page)
23 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
15 March 2021Notification of a person with significant control statement (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 March 2021Cessation of Andrew Edsard Thornton as a person with significant control on 15 March 2021 (1 page)
15 March 2021Registered office address changed from Flat 2, the Kerries Upminster Road North Rainham RM13 9JL England to 20 London Road Grays RM17 5XY on 15 March 2021 (1 page)
21 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
26 August 2020Appointment of Attwood Property Services Limited as a secretary on 1 August 2020 (2 pages)
22 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
21 April 2020Appointment of Mr Kay Ossai Ligali as a director on 21 April 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
14 November 2019Appointment of Mrs Debra Sherlock as a director on 6 November 2019 (2 pages)
21 May 2019Notification of Andrew Edsard Thornton as a person with significant control on 21 May 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
13 June 2018Cessation of Michelle Lisa Mimi as a person with significant control on 4 June 2018 (1 page)
13 June 2018Registered office address changed from Flat 3 the Kerries 254 Upminster Road North Rainham Essex RM13 9JL to Flat 2, the Kerries Upminster Road North Rainham RM13 9JL on 13 June 2018 (1 page)
5 June 2018Termination of appointment of Michelle Lisa Mimi as a director on 4 June 2018 (1 page)
20 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
12 February 2018Appointment of Mr Andrew Thornton as a director on 1 February 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Termination of appointment of Marilyn Woods as a secretary on 27 May 2016 (2 pages)
19 July 2016Termination of appointment of Marilyn Woods as a secretary on 27 May 2016 (2 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8
(5 pages)
2 April 2016Director's details changed for Michelle Lisa Mimi on 2 April 2016 (2 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8
(5 pages)
2 April 2016Director's details changed for Michelle Lisa Mimi on 2 April 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(14 pages)
11 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(14 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2014Annual return made up to 13 March 2014
Statement of capital on 2014-03-24
  • GBP 8
(14 pages)
24 March 2014Annual return made up to 13 March 2014
Statement of capital on 2014-03-24
  • GBP 8
(14 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 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)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Annual return made up to 24 February 2010 (14 pages)
4 March 2010Annual return made up to 24 February 2010 (14 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 February 2009Return made up to 31/01/09; full list of members (10 pages)
20 February 2009Return made up to 31/01/09; full list of members (10 pages)
20 February 2009Director's change of particulars / michelle mimi / 12/02/2009 (1 page)
20 February 2009Director's change of particulars / michelle mimi / 12/02/2009 (1 page)
27 October 2008Return made up to 25/01/08; no change of members (6 pages)
27 October 2008Return made up to 25/01/08; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2007Return made up to 25/01/07; full list of members (8 pages)
7 February 2007Return made up to 25/01/07; full list of members (8 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 January 2006Return made up to 25/01/06; full list of members (8 pages)
20 January 2006Return made up to 25/01/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 January 2005Return made up to 25/01/05; full list of members (8 pages)
29 January 2005Return made up to 25/01/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2004Return made up to 11/01/04; full list of members (8 pages)
17 January 2004Return made up to 11/01/04; full list of members (8 pages)
7 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 February 2003Return made up to 11/01/03; full list of members (8 pages)
8 February 2003Return made up to 11/01/03; full list of members (8 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(9 pages)
4 April 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(9 pages)
25 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
29 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(8 pages)
29 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(8 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 January 1999Return made up to 11/01/99; full list of members (6 pages)
14 January 1999Return made up to 11/01/99; full list of members (6 pages)
26 November 1998Return made up to 11/01/97; no change of members (4 pages)
26 November 1998Return made up to 11/01/98; no change of members (4 pages)
26 November 1998Return made up to 11/01/98; no change of members (4 pages)
21 October 1998Registered office changed on 21/10/98 from: flat 8 the kerries 254 upminster road north rainham essex RM13 9JL (1 page)
21 October 1998Registered office changed on 21/10/98 from: flat 8 the kerries 254 upminster road north rainham essex RM13 9JL (1 page)
29 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
20 April 1995Return made up to 11/01/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
20 April 1995Return made up to 11/01/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
11 January 1994Incorporation (11 pages)
11 January 1994Incorporation (11 pages)