Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 123 Sloane Street London SW1X 9BW |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 46 Evelyn Gardens Knightsbridge London SW7 3BH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2012) |
Role | Manager |
Country of Residence | London |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Stephen William Whybrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Carlingford Drive Westcliff On Sea Essex SS0 0SD |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Mr Piers De Vigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.piermanagement.com |
---|---|
Email address | [email protected] |
Telephone | 01702 303333 |
Telephone region | Southend-on-Sea |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,278,913 |
Net Worth | -£4,380,554 |
Cash | £200,740 |
Current Liabilities | £12,522,911 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 July 2018 | Appointment of Mr Edward Gould as a director on 4 July 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages) |
19 March 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
19 May 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page) |
19 May 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 April 2015 | Resolutions
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 March 2015 | Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page) |
20 March 2015 | Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
28 March 2012 | Termination of appointment of Stephen Whybrow as a director (2 pages) |
28 March 2012 | Termination of appointment of Stephen Whybrow as a director (2 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Register(s) moved to registered office address (1 page) |
22 March 2012 | Register(s) moved to registered office address (1 page) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Grant Cooper as a director (1 page) |
3 February 2012 | Termination of appointment of Grant Cooper as a director (1 page) |
3 February 2012 | Termination of appointment of Nicholas Gould as a secretary (1 page) |
3 February 2012 | Termination of appointment of Nicholas Gould as a secretary (1 page) |
2 February 2012 | Appointment of Piers De Vigne as a secretary (2 pages) |
2 February 2012 | Appointment of Piers De Vigne as a secretary (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 July 2011 | Secretary's details changed for Nicholas Charles Gould on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Nicholas Charles Gould on 19 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Director appointed grant cooper (2 pages) |
30 September 2008 | Director appointed stephen william whybrow (2 pages) |
30 September 2008 | Director appointed grant cooper (2 pages) |
30 September 2008 | Director appointed stephen william whybrow (2 pages) |
19 September 2008 | Return made up to 12/03/08; full list of members; amend (8 pages) |
19 September 2008 | Return made up to 12/03/08; full list of members; amend (8 pages) |
15 September 2008 | Appointment terminated director nicholas gould (1 page) |
15 September 2008 | Appointment terminated director nicholas gould (1 page) |
15 September 2008 | Appointment terminated director peter gould (1 page) |
15 September 2008 | Appointment terminated director peter gould (1 page) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 June 2007 | Location of debenture register (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o rickard keen & co 7-13 nelson street southend on sea essex SS1 1EH (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o rickard keen & co 7-13 nelson street southend on sea essex SS1 1EH (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Location of register of members (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 mount street mews mayfair london W1 (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 mount street mews mayfair london W1 (1 page) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
2 April 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |