Westcliff-On-Sea
SS0 8PX
Director Name | Malcolm Victor Donnison |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Point 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Pace Lettings (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 461-463 Southchurch Road Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Mr Hugh Robert Maccorgarry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Jene Hazel Ann Langley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2012) |
Role | Art Restorer |
Country of Residence | England |
Correspondence Address | Flat 1 12 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Pace Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Correspondence Address | Meridian Point Meridian Point 461-463 Southchurch Road Southend On Sea Essex SS1 2PH |
Director Name | Pace Bport 4 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2022) |
Correspondence Address | Pace Properties 461 - 463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Pace Property Lettings And Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2022(13 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 May 2022) |
Correspondence Address | Pace Meridian Point 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Registered Address | Meridian Point 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,748 |
Cash | £3,823 |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Accounts for a dormant company made up to 24 December 2022 (2 pages) |
23 June 2022 | Appointment of Pace Lettings as a director on 23 June 2022 (2 pages) |
27 May 2022 | Director's details changed for Malcolm Victor Donnison on 27 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Pace Property Lettings and Management Ltd as a director on 11 May 2022 (1 page) |
3 May 2022 | Appointment of Pace Property Lettings and Management Ltd as a director on 25 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Philippa Josephine Jackson on 27 April 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of Pace Bport 4 Ltd as a director on 25 April 2022 (1 page) |
9 March 2022 | Accounts for a dormant company made up to 24 December 2021 (2 pages) |
24 May 2021 | Accounts for a dormant company made up to 24 December 2020 (2 pages) |
5 May 2021 | Director's details changed for Philippa Jackson on 5 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
10 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 January 2020 | Accounts for a dormant company made up to 24 December 2019 (2 pages) |
31 December 2019 | Appointment of Pace Bport 4 Ltd as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Pace Plc as a director on 31 December 2019 (1 page) |
27 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 24 December 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
5 July 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
14 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
14 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
7 August 2014 | Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 7 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Hugh Robert Maccorgarry as a director on 12 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Christine Angela Gray as a director on 12 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Christine Angela Gray as a director on 12 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Christine Angela Gray as a secretary on 12 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Christine Angela Gray as a secretary on 12 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Hugh Robert Maccorgarry as a director on 12 July 2014 (1 page) |
2 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
2 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
10 March 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
10 March 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
1 May 2013 | Termination of appointment of Jene Langley as a director (1 page) |
1 May 2013 | Termination of appointment of Jene Langley as a director (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
11 February 2013 | Total exemption full accounts made up to 24 December 2012 (5 pages) |
11 February 2013 | Total exemption full accounts made up to 24 December 2012 (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
12 March 2012 | Total exemption full accounts made up to 24 December 2011 (5 pages) |
12 March 2012 | Total exemption full accounts made up to 24 December 2011 (5 pages) |
19 July 2011 | Appointment of Malcolm Victor Donnison as a director (3 pages) |
19 July 2011 | Appointment of Malcolm Victor Donnison as a director (3 pages) |
5 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
15 February 2011 | Total exemption full accounts made up to 24 December 2010 (5 pages) |
15 February 2011 | Total exemption full accounts made up to 24 December 2010 (5 pages) |
7 May 2010 | Director's details changed for Philippa Jackson on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jene Hazel Ann Langley on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
7 May 2010 | Director's details changed for Pace Plc on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jene Hazel Ann Langley on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Philippa Jackson on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Pace Plc on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
22 February 2010 | Total exemption full accounts made up to 24 December 2009 (5 pages) |
22 February 2010 | Total exemption full accounts made up to 24 December 2009 (5 pages) |
7 May 2009 | Annual return made up to 30/04/09 (3 pages) |
7 May 2009 | Annual return made up to 30/04/09 (3 pages) |
9 March 2009 | Total exemption full accounts made up to 24 December 2008 (5 pages) |
9 March 2009 | Total exemption full accounts made up to 24 December 2008 (5 pages) |
26 February 2009 | Accounting reference date shortened from 30/04/2009 to 24/12/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 30/04/2009 to 24/12/2008 (1 page) |
8 October 2008 | Director appointed pace PLC (2 pages) |
8 October 2008 | Director appointed jene hazel ann langley (2 pages) |
8 October 2008 | Director appointed philippa jackson (2 pages) |
8 October 2008 | Director appointed pace PLC (2 pages) |
8 October 2008 | Director appointed philippa jackson (2 pages) |
8 October 2008 | Director appointed jene hazel ann langley (2 pages) |
30 April 2008 | Incorporation (31 pages) |
30 April 2008 | Incorporation (31 pages) |