Company NamePembury Road Westcliff Management Limited
Company StatusActive
Company Number07301292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2010(13 years, 10 months 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 Richard Mason
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeridian Point 461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMrs Karon Galvin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2 Matcham Place Pembury Road
Westcliff-On-Sea
SS0 8FG
Director NameMrs Helen Laing
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeridian Point 461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Secretary NamePace Property Lettings And Management Ltd (Corporation)
StatusCurrent
Appointed17 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressMeridian Point, 461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameAron Dag Schermaul
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameJason Karim
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceUK.
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr William Neve
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameMr Mark Glover
StatusResigned
Appointed01 June 2019(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 June 2020)
RoleCompany Director
Correspondence AddressMeridian Point 461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 July 2010(same day as company formation)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered AddressMeridian Point
461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 September 2021Appointment of Mrs Helen Laing as a director on 2 September 2021 (2 pages)
17 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Appointment of Mrs Karon Galvin as a director on 12 August 2021 (2 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Mark Glover as a secretary on 17 June 2020 (1 page)
17 June 2020Appointment of Pace Property Lettings and Management Ltd as a secretary on 17 June 2020 (2 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 June 2019Appointment of Mr Mark Glover as a secretary on 1 June 2019 (2 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 January 2019Termination of appointment of Mary Anne Bowring as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Ringley Limited as a secretary on 15 January 2019 (1 page)
15 January 2019Registered office address changed from 349 Royal College Street London NW1 9QS to Meridian Point 461 - 463 Southchurch Road Southend-on-Sea SS1 2PH on 15 January 2019 (1 page)
2 August 2018Termination of appointment of William Neve as a director on 2 August 2018 (1 page)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 December 2016Appointment of Mr William Neve as a director on 15 December 2016 (2 pages)
16 December 2016Appointment of Mr William Neve as a director on 15 December 2016 (2 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
22 December 2015Appointment of Mr Richard Mason as a director on 26 May 2015 (2 pages)
22 December 2015Appointment of Mr Richard Mason as a director on 26 May 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
31 July 2014Annual return made up to 1 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 1 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 1 July 2014 no member list (3 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
12 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
4 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
4 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
4 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
13 February 2012Termination of appointment of Jason Karim as a director (2 pages)
13 February 2012Termination of appointment of Jason Karim as a director (2 pages)
14 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
14 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
14 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
4 April 2011Termination of appointment of Aron Schermaul as a director (2 pages)
4 April 2011Termination of appointment of Aron Schermaul as a director (2 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2011Memorandum and Articles of Association (27 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2011Memorandum and Articles of Association (27 pages)
1 July 2010Incorporation (46 pages)
1 July 2010Incorporation (46 pages)