Company NameEssex And London Contracting Services Ltd
DirectorLauley Penelope Ann Holloway
Company StatusActive
Company Number11478286
CategoryPrivate Limited Company
Incorporation Date23 July 2018(5 years, 9 months ago)
Previous NamesDaglan Holdings Ltd and Prime Investments Property Group Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMrs Lauley Penelope Ann Holloway
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA
Director NameMr Geoffrey Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Business Centre, Ensign Industrial Estate
Purfleet
RM19 1TB

Location

Registered Address5 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (3 pages)
9 September 2022Notification of Lauley Holloway as a person with significant control on 9 September 2022 (2 pages)
9 September 2022Termination of appointment of Geoffrey Livesey as a director on 9 September 2022 (1 page)
9 September 2022Cessation of Geoffrey Livesey as a person with significant control on 9 September 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
9 September 2022Appointment of Mrs Lauley Holloway as a director on 9 September 2022 (2 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
18 July 2022Registered office address changed from Bassett Business Centre, Ensign Industrial Estate Botany Way Purfleet RM19 1TB United Kingdom to 5 Scrub Lane Benfleet SS7 2JA on 18 July 2022 (1 page)
7 April 2022Company name changed prime investments property group LTD\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
(3 pages)
7 March 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
2 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
(3 pages)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP 100
(39 pages)