Company NameSAN Remo Mansions (Westcliff) Limited
Company StatusActive
Company Number03396946
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 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 NameMs Gill Anne Collier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleClothing And Textile Designer
Country of ResidenceEngland
Correspondence Address5 San Remo Mansions
San Remo Parade
Westcliff-On-Sea
Essex
SS0 7RE
Director NameMs Anne Kennedy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 San Remo Mansions
San Remo Parade
Westcliff-On-Sea
Essex
SS0 7RE
Director NameMrs Debbie Berry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(22 years, 9 months after company formation)
Appointment Duration4 years
RoleDental Surgery Manager
Country of ResidenceEngland
Correspondence AddressFlat 5, San Remo Mansions San Remo Parade
Westcliff-On-Sea
SS0 7RE
Director NameMichael Fenton Berry
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleAntique Fireplace Retailer
Correspondence AddressFlat 1 San Remo Mansions
San Remo Parade
Westcliff On Sea
Essex
SS0 7RE
Director NameJulian Charles Cleaver
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHealthworker
Country of ResidenceUnited Kingdom
Correspondence Address140 Springfield Road
Kings Heath
Birmingham
B14 7DX
Director NameDavid Oliver
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 San Remo Mansions
San Remo Parade
Westcliff On Sea
Essex
SS0 7RE
Secretary NameJulian Charles Cleaver
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHealthworker
Country of ResidenceUnited Kingdom
Correspondence Address140 Springfield Road
Kings Heath
Birmingham
B14 7DX
Director NameSharon Richter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 October 2019)
RoleSecretary Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 San Remo Mansions
San Remo Parade
Westcliffe On Sea
Essex
SS0 7RE
Director NameAlan Marshall Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2004)
RoleYouth Trainer
Correspondence Address3 San Remo Mansions
Southend On Sea
Essex
SS0 7RE
Secretary NameSharon Rosina Richter
NationalityBritish
StatusResigned
Appointed15 March 2006(8 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address5 San Remo Mansions
San Remo Parade
Westcliff On Sea
Essex
SS0 7RE

Location

Registered AddressFlat 5 San Remo Mansions
San Remo Parade
Westcliff On Sea
Essex
SS0 7RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £10Alison Segenschmid
11.11%
Ordinary
1 at £10Anne Margaret Kennedy
11.11%
Ordinary
1 at £10D. Oliver
11.11%
Ordinary
1 at £10Douglas White & Gillian Anne Collier
11.11%
Ordinary
1 at £10J.f. Abraham Spurdown Investments
11.11%
Ordinary
1 at £10John Gunter
11.11%
Ordinary
1 at £10Lennart Elhers
11.11%
Ordinary
1 at £10Michael Fenton Berry
11.11%
Ordinary
1 at £10Sharon Rosina Richter
11.11%
Ordinary

Financials

Year2014
Turnover£900
Net Worth£8,696
Cash£1,442
Current Liabilities£299

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

8 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
13 August 2020Appointment of Mrs Debbie Berry as a director on 25 March 2020 (2 pages)
13 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
5 February 2020Termination of appointment of Sharon Rosina Richter as a secretary on 31 October 2019 (1 page)
5 February 2020Termination of appointment of Sharon Richter as a director on 31 October 2019 (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90
(7 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90
(7 pages)
27 July 2015Termination of appointment of David Oliver as a director on 1 June 2014 (1 page)
27 July 2015Termination of appointment of David Oliver as a director on 1 June 2014 (1 page)
27 July 2015Termination of appointment of David Oliver as a director on 1 June 2014 (1 page)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90
(7 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (8 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (8 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
10 September 2013Appointment of Ms Gillian Anne Collier as a director (2 pages)
10 September 2013Appointment of Ms Gillian Anne Collier as a director (2 pages)
8 September 2013Appointment of Ms Anne Kennedy as a director (2 pages)
8 September 2013Appointment of Ms Anne Kennedy as a director (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
31 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 July 2010Director's details changed for David Oliver on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Sharon Richter on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Sharon Richter on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for David Oliver on 3 July 2010 (2 pages)
19 July 2010Director's details changed for David Oliver on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Sharon Richter on 3 July 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 03/07/08; full list of members (6 pages)
15 July 2008Return made up to 03/07/08; full list of members (6 pages)
7 November 2007Return made up to 03/07/07; full list of members (4 pages)
7 November 2007Return made up to 03/07/07; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 September 2006Return made up to 03/07/06; full list of members (10 pages)
27 September 2006Return made up to 03/07/06; full list of members (10 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 August 2004Return made up to 03/07/04; full list of members (10 pages)
9 August 2004Return made up to 03/07/04; full list of members (10 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
11 August 2003Return made up to 03/07/03; full list of members (10 pages)
11 August 2003Return made up to 03/07/03; full list of members (10 pages)
29 July 2002Return made up to 03/07/02; full list of members (10 pages)
29 July 2002Return made up to 03/07/02; full list of members (10 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: flat 7 san remo mansions san remo parade westcliff on sea essex SS0 7RE (1 page)
7 June 2002Registered office changed on 07/06/02 from: flat 7 san remo mansions san remo parade westcliff on sea essex SS0 7RE (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
17 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 July 2001Return made up to 03/07/01; full list of members (10 pages)
10 July 2001Return made up to 03/07/01; full list of members (10 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 31 December 1999 (5 pages)
15 June 2000Full accounts made up to 31 December 1999 (5 pages)
16 July 1999Return made up to 03/07/99; no change of members (6 pages)
16 July 1999Return made up to 03/07/99; no change of members (6 pages)
10 April 1999Full accounts made up to 31 December 1998 (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (5 pages)
8 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
8 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 December 1997Ad 08/11/97-15/11/97 £ si 6@10=60 £ ic 30/90 (2 pages)
1 December 1997Ad 08/11/97-15/11/97 £ si 6@10=60 £ ic 30/90 (2 pages)
3 July 1997Incorporation (28 pages)
3 July 1997Incorporation (28 pages)