ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED
Overview
| Company Name | ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02302373 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED located?
| Registered Office Address | Priestley House Priestley Gardens Chadwell Heath RM6 4SN Romford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mrs Louisa Nikolic on Feb 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Aleksander Nikolic on Feb 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Jethro Joshua Gale on Jul 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Lorraine Frances Tweedie on Jul 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Jethro Joshua Gale as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Docherty Taylor as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on Sep 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Register inspection address has been changed from C/O Goatcher Chandler Limited 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st. Georges Square St. Georges Centre Gravesend Kent DA11 0TB | 1 pages | AD02 | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Josephine Bennington as a director on Sep 19, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Louisa Nikolic as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Appointment of Mr Aleksander Nikolic as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Who are the officers of ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFROSE, Farzana | Director | IG7 5JS Chigwell 11 North Dene Essex England | England | British | 206905090001 | |||||
| AHMED, Sabbir | Director | IG7 5JS Chigwell 11 North Dene Essex England | United Kingdom | British | 206904590001 | |||||
| BEESON, Margaret Gertrude | Director | Ascot Road DA12 5AL Gravesend 20 Kent England | England | British | 61171720001 | |||||
| COSTER, Nancy Priscilla | Director | Station Road DA3 7QD Longfield 41 Kent England | United Kingdom | British | 111153640003 | |||||
| GALE, Jethro Joshua | Director | Priestley Gardens Chadwell Heath RM6 4SN Romford Priestley House Essex England | England | British | 332031660001 | |||||
| HUNTER, Colin | Director | Essex Court 2 Essex Road DA11 0RW Gravesend Flat E Kent England | England | British | 207647750001 | |||||
| LEANEY, Nicola Ann | Director | Utah Rise Wainscott ME3 8FG Rochester 12 Kent England | United Kingdom | British | 83006050007 | |||||
| NIKOLIC, Aleksander | Director | Priestley Gardens Chadwell Heath RM6 4SN Romford Priestley House Essex England | England | Serbian | 250853990001 | |||||
| NIKOLIC, Louisa | Director | Priestley Gardens Chadwell Heath RM6 4SN Romford Priestley House Essex England | England | British | 194251720001 | |||||
| PHILIP, Gregory Andrew | Director | Gastein Road W6 8LT London 21 England | United Kingdom | British | 184341650001 | |||||
| REGAN, Stephen James | Director | Mitchells Row TW9 2SU Richmond 19 Surrey Gb-Gbr | United Kingdom | British | 151379250001 | |||||
| SANDHU, Sunny Kanwaldeep Singh | Director | IG8 7NR Woodford Green 51 West Grove Essex England | England | British | 104998410001 | |||||
| THOMPSON, Jane | Director | Pelham Terrace DA11 0JJ Gravesend 5 Kent England | England | British | 177145050002 | |||||
| THOMPSON, Keith Walter | Director | Pelham Terrace DA11 0JJ Gravesend 5 Kent England | United Kingdom | British | 177073130002 | |||||
| TWEEDIE, Lorraine Frances | Director | Priestley Gardens Chadwell Heath RM6 4SN Romford Priestley House Essex England | United Kingdom | British | 56122290001 | |||||
| BEESON, Margaret Gertrude | Secretary | 20 Ascot Road DA12 5AL Gravesend Kent | British | 61171720001 | ||||||
| HASELDEN, Mary Elizabeth | Secretary | Leith Park Road DA12 1LW Gravesend Hazeldene Kent United Kingdom | 172858650001 | |||||||
| MAZEED, Sandra | Secretary | Flat H Essex Court 2 Essex Road DA11 0SP Gravesend Kent | British | 33838690001 | ||||||
| PANKHURST, Dean Robert | Secretary | Flat F Essex Road DA11 0SP Gravesend Kent | British | 62842120001 | ||||||
| TWEEDIE, Lorraine Frances | Secretary | Flat L Essex Court Essex Road DA11 0SP Gravesend Kent | British | 56122290001 | ||||||
| UNICORN NOMINEES LIMITED | Secretary | 10 Overcliffe DA11 0EF Gravesend Kent | 48162900001 | |||||||
| ALDRICH, Daniel Richard | Director | Flat K,Essex Court Essex Road DA11 0SP Gravesend Kent | British | 67602910002 | ||||||
| ANDERSON, Alexander Patterson | Director | Parkside Avenue DA7 6MQ Bexleyheath 51 Kent | Uk | British | 150652390001 | |||||
| ANDREWS, John Norman | Director | 52 Farm Avenue BR8 7JA Swanley Kent | British | 70128240003 | ||||||
| BASSETT, Christopher John | Director | Flat F Essex Court Essex Road DA11 0RW Gravesend Kent | British | 79965990001 | ||||||
| BEESON, Margaret Gertrude | Director | 20 Ascot Road DA12 5AL Gravesend Kent | England | British | 61171720001 | |||||
| BENNINGTON, Josephine | Director | Moor View Melkridge NE49 0LS Haltwhistle 3 Northumberland England | England | British | 116195900002 | |||||
| BENNINGTON, Josephine | Director | Flat F Essex Court Essex Road DA11 0RW Gravesend | England | British | 116195900001 | |||||
| BRIDGELAND, Robert Ronald | Director | 9 The Hollies Singlewell DA12 5EP Gravesend Kent | British | 56122060001 | ||||||
| BURROWS, Kay | Director | Flat A Essex Court Essex Road DA11 0SP Gravesend Kent | British | 56122380001 | ||||||
| CARDY, Neil | Director | Flat H Essex Court Essex Road DA11 0RW Gravesend Kent | United Kingdom | British | 70999240001 | |||||
| CAREY, Lesley | Director | Flat B Essex Court Essex Road DA11 0SP Gravesend Kent | British | 56122110001 | ||||||
| COSTER, Nancy Priscilla | Director | Station Road DA3 7QD Longfield 41 Kent United Kingdom | United Kingdom | British | 111153640003 | |||||
| FINCH, Ronald Ernest | Director | Flat G Essex Court 2 Essex Road DA11 0SP Gravesend Kent | British | 33838700001 | ||||||
| FRANCIS, Peter Albert | Director | Flat E Essex Court Essex Road DA11 0SP Gravesend Kent | British | 56122550001 |
What are the latest statements on persons with significant control for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0