Southend-On-Sea
SS1 2PH
Director Name | Property And Commercial Enterprises Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Meridian Point 461-463 Southchurch Road Southend On Sea Essex SS1 2PH |
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(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 | 15 May 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Ellen Laura Mosedale |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2015) |
Role | Corporate Actions Senior Service Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 14c Ailsa Road Southend Essex SS0 8BL |
Secretary Name | Mr Mark Glover |
---|---|
Status | Resigned |
Appointed | 01 June 2019(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Registered Address | 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 | £10,395 |
Cash | £6,261 |
Latest Accounts | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
11 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
10 November 2022 | Director's details changed for Miss Crystal Jayne Horwood on 10 November 2022 (2 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
5 May 2021 | Termination of appointment of Mark Glover as a secretary on 1 July 2020 (1 page) |
20 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 May 2020 | Director's details changed for Pace Plc on 30 April 2020 (1 page) |
10 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
2 October 2019 | Director's details changed for Ms Crystal Jayne Horwood on 2 October 2019 (2 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 June 2019 | Appointment of Mr Mark Glover as a secretary on 1 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
23 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
15 April 2016 | Appointment of Ms Crystal Jayne Horwood as a director on 1 November 2015 (2 pages) |
15 April 2016 | Termination of appointment of Ellen Laura Mosedale as a director on 1 November 2015 (1 page) |
15 April 2016 | Appointment of Ms Crystal Jayne Horwood as a director on 1 November 2015 (2 pages) |
15 April 2016 | Termination of appointment of Ellen Laura Mosedale as a director on 1 November 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
29 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
9 July 2014 | Termination of appointment of Christine Gray as a director (1 page) |
9 July 2014 | Registered office address changed from 51 Swaffield Road London SW18 3AQ on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Christine Gray as a secretary (1 page) |
9 July 2014 | Termination of appointment of Hugh Maccorgarry as a director (1 page) |
9 July 2014 | Termination of appointment of Christine Gray as a secretary (1 page) |
9 July 2014 | Registered office address changed from 51 Swaffield Road London SW18 3AQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 51 Swaffield Road London SW18 3AQ on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Christine Gray as a director (1 page) |
9 July 2014 | Termination of appointment of Hugh Maccorgarry as a director (1 page) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
15 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
17 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
16 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
19 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
9 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
18 May 2010 | Annual return made up to 15 May 2010 no member list (4 pages) |
18 May 2010 | Annual return made up to 15 May 2010 no member list (4 pages) |
22 February 2010 | Appointment of Pace Plc as a director (3 pages) |
22 February 2010 | Appointment of Pace Plc as a director (3 pages) |
22 February 2010 | Appointment of Ellen Laura Mosedale as a director (3 pages) |
22 February 2010 | Appointment of Ellen Laura Mosedale as a director (3 pages) |
15 May 2009 | Incorporation (36 pages) |
15 May 2009 | Incorporation (36 pages) |