Grays
RM17 5XY
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2022(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Patricia Magowan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tudor Court High View Avenue Grays Essex RM17 6RU |
Director Name | Leanne Singleton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2b Tudor Court High View Avenue Grays Essex RM17 6RU |
Director Name | Mr Florin Savu |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 June 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2021) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Flat 4b Tudor Court High View Avenue Grays Essex RM17 6RU |
Director Name | Mr Shaun Raymond Steadman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2021) |
Role | HGV Tipper Driver |
Country of Residence | England |
Correspondence Address | Flat 4a Tudor Court High View Avenue Grays Essex RM17 6RU |
Director Name | Mr Michael Terrance Keenan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Tudor Court High View Avenue Grays Essex RM17 6RU |
Director Name | Mrs Catherine Jane Fitzgibbon |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2021) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 2c High View Avenue Grays Essex RM17 6RU |
Secretary Name | Block Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2017) |
Correspondence Address | Oak House 6 Dorchester End Colchester CO2 8AR |
Secretary Name | Griffin Residential Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2022) |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
16 February 2021 | Termination of appointment of Shaun Raymond Steadman as a director on 31 January 2021 (1 page) |
---|---|
16 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 February 2021 | Termination of appointment of Florin Savu as a director on 31 January 2021 (1 page) |
16 February 2021 | Termination of appointment of Leanne Singleton as a director on 31 January 2021 (1 page) |
16 February 2021 | Termination of appointment of Catherine Jane Fitzgibbon as a director on 31 January 2021 (1 page) |
17 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 August 2017 | Registered office address changed from 2B High View Avenue Grays RM17 6RU England to Griffin Residential 4-6 Queensgate Centre, Orsett Road Grays RM17 5DF on 29 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 August 2017 | Registered office address changed from 2B High View Avenue Grays RM17 6RU England to Griffin Residential 4-6 Queensgate Centre, Orsett Road Grays RM17 5DF on 29 August 2017 (1 page) |
2 May 2017 | Termination of appointment of Block Managers Limited as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Oak House 6 Dorchester End Colchester CO2 8AR England to 2B High View Avenue Grays RM17 6RU on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Block Managers Limited as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Oak House 6 Dorchester End Colchester CO2 8AR England to 2B High View Avenue Grays RM17 6RU on 2 May 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
22 September 2016 | Termination of appointment of Patricia Magowan as a director on 19 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Patricia Magowan as a director on 19 September 2016 (1 page) |
19 July 2016 | Appointment of Mrs Catherine Jane Fitzgibbon as a director on 19 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Appointment of Mrs Catherine Jane Fitzgibbon as a director on 19 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
13 July 2016 | Appointment of Mr Shaun Raymond Steadman as a director on 28 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Shaun Raymond Steadman as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Michael Terrance Keenan as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Florin Savu as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Michael Terrance Keenan as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Florin Savu as a director on 28 June 2016 (2 pages) |
22 November 2015 | Appointment of Block Managers Limited as a secretary on 1 November 2015 (2 pages) |
22 November 2015 | Registered office address changed from 2-4 Tudor Court High View Avenue Grays Essex RM17 6RU England to Oak House 6 Dorchester End Colchester CO2 8AR on 22 November 2015 (1 page) |
22 November 2015 | Registered office address changed from 2-4 Tudor Court High View Avenue Grays Essex RM17 6RU England to Oak House 6 Dorchester End Colchester CO2 8AR on 22 November 2015 (1 page) |
22 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
22 November 2015 | Appointment of Block Managers Limited as a secretary on 1 November 2015 (2 pages) |
22 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|