Company NameConway Court (Southend On Sea) Management Company Limited
Company StatusActive
Company Number06875439
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years 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 NameMr Shane Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Janet Dorothy Wray
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Conway Court
164 Eastern Esplanade
Southend On Sea
Essex
SS1 2YB
Director NameCarolyn Mayne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(10 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Conway Court
164 Eastern Esplanade
Southend On Sea
Essex
SS1 2YB
Director NameMr Mark Burton Simonds
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Conway Court 164 Eastern Esplanade
Southend-On-Sea
Essex
SS1 2YB
Director NameMr Paul Alan Flavin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 26 April 2019)
RolePortfolio Property Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Conway Court
164 Eastern Esplanade
Southend On Sea
Essex
SS1 2YB

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Janet Dorothy Tuson
33.33%
Ordinary
1 at £1Paul Flavin
33.33%
Ordinary
1 at £1Shane Wills
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Shane Wills on 12 April 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
19 September 2019Change of details for Ms Janet Dorothy Tuson as a person with significant control on 19 July 2019 (2 pages)
19 September 2019Director's details changed for Ms Janet Dorothy Tuson on 19 July 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
18 July 2019Appointment of Carolyn Mayne as a director on 26 April 2019 (2 pages)
12 June 2019Cessation of Paul Alan Flavin as a person with significant control on 26 April 2019 (1 page)
12 June 2019Termination of appointment of Paul Alan Flavin as a director on 26 April 2019 (1 page)
25 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(5 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(5 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
11 May 2010Appointment of Mark Simonds as a director (1 page)
11 May 2010Appointment of Mark Simonds as a director (1 page)
23 April 2010Termination of appointment of a director (2 pages)
23 April 2010Termination of appointment of a director (2 pages)
20 April 2010Appointment of Paul Flavin as a director (3 pages)
20 April 2010Appointment of Paul Flavin as a director (3 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
13 April 2009Incorporation (13 pages)
13 April 2009Incorporation (13 pages)