Company Name118 Englefield Road Management Limited
DirectorsAnthony Charles Rogers and Alistair James Pitman Brown
Company StatusActive
Company Number04719865
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Charles Rogers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Heyrons Cherry Garden Lane
Danbury
Essex
CM3 4QY
Director NameMr Alistair James Pitman Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressBrowns Barn School Lane
High Easter
Chelmsford
Essex
CM1 4QP
Secretary NameMrs Shona Elizabeth Rogers
NationalityBritish
StatusCurrent
Appointed26 June 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyrons Cherry Garden Lane
Danbury
Chelmsford
Essex
CM3 4QY
Director NameRoger George Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Friern Barnet Lane
London
N11 3LT
Secretary NameRoger George Brown
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Friern Barnet Lane
London
N11 3LT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address3 Causeway Reach
Clacton-On-Sea
Essex
CO15 3UA
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Marys
Built Up AreaClacton-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1A.c. Rogers
50.00%
Ordinary
2 at £1Alistair James Pitman Brown
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

15 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 October 2019Registered office address changed from 72a Chase Side Enfield Middlesex EN2 6NX to 3 Causeway Reach Clacton-on-Sea Essex CO15 3UA on 25 October 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
4 April 2016Director's details changed for Mr Anthony Charles Rogers on 21 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Anthony Charles Rogers on 21 March 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alistair James Pitman Brown on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alistair James Pitman Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alistair James Pitman Brown on 1 April 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 May 2008Return made up to 01/04/08; full list of members (4 pages)
8 May 2008Return made up to 01/04/08; full list of members (4 pages)
10 March 2008Director appointed shona elizabeth rogers (2 pages)
10 March 2008Appointment terminated director and secretary roger brown (1 page)
10 March 2008Director appointed alistair james pitman brown (2 pages)
10 March 2008Director appointed alistair james pitman brown (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 13 friern barnet lane london N11 3LT (1 page)
10 March 2008Appointment terminated director and secretary roger brown (1 page)
10 March 2008Registered office changed on 10/03/2008 from 13 friern barnet lane london N11 3LT (1 page)
10 March 2008Director appointed shona elizabeth rogers (2 pages)
6 July 2007Return made up to 01/04/07; full list of members (7 pages)
6 July 2007Return made up to 01/04/07; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 December 2006Return made up to 01/04/06; full list of members (7 pages)
13 December 2006Return made up to 01/04/06; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 June 2005Return made up to 01/04/05; full list of members (7 pages)
23 June 2005Return made up to 01/04/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 01/04/04; full list of members (7 pages)
26 August 2004Ad 20/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 August 2004Return made up to 01/04/04; full list of members (7 pages)
26 August 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 August 2004Ad 20/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 October 2003Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 October 2003New secretary appointed (2 pages)
1 April 2003Incorporation (11 pages)
1 April 2003Incorporation (11 pages)