ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED

ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameESSEX COURT MANAGEMENT (GRAVESEND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02302373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Director's details changed for Mrs Louisa Nikolic on Feb 11, 2025

    2 pagesCH01

    Director's details changed for Mr Aleksander Nikolic on Feb 11, 2025

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr Jethro Joshua Gale on Jul 31, 2024

    2 pagesCH01

    Director's details changed for Lorraine Frances Tweedie on Jul 30, 2024

    2 pagesCH01

    Appointment of Mr Jethro Joshua Gale as a director on Jul 29, 2024

    2 pagesAP01

    Termination of appointment of Helen Docherty Taylor as a director on Jul 29, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    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 pagesAD02

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Josephine Bennington as a director on Sep 19, 2018

    1 pagesTM01

    Appointment of Mrs Louisa Nikolic as a director on Sep 19, 2018

    2 pagesAP01

    Appointment of Mr Aleksander Nikolic as a director on Sep 19, 2018

    2 pagesAP01

    Who are the officers of ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFROSE, Farzana
    IG7 5JS Chigwell
    11 North Dene
    Essex
    England
    Director
    IG7 5JS Chigwell
    11 North Dene
    Essex
    England
    EnglandBritish206905090001
    AHMED, Sabbir
    IG7 5JS Chigwell
    11 North Dene
    Essex
    England
    Director
    IG7 5JS Chigwell
    11 North Dene
    Essex
    England
    United KingdomBritish206904590001
    BEESON, Margaret Gertrude
    Ascot Road
    DA12 5AL Gravesend
    20
    Kent
    England
    Director
    Ascot Road
    DA12 5AL Gravesend
    20
    Kent
    England
    EnglandBritish61171720001
    COSTER, Nancy Priscilla
    Station Road
    DA3 7QD Longfield
    41
    Kent
    England
    Director
    Station Road
    DA3 7QD Longfield
    41
    Kent
    England
    United KingdomBritish111153640003
    GALE, Jethro Joshua
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    Director
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    EnglandBritish332031660001
    HUNTER, Colin
    Essex Court
    2 Essex Road
    DA11 0RW Gravesend
    Flat E
    Kent
    England
    Director
    Essex Court
    2 Essex Road
    DA11 0RW Gravesend
    Flat E
    Kent
    England
    EnglandBritish207647750001
    LEANEY, Nicola Ann
    Utah Rise
    Wainscott
    ME3 8FG Rochester
    12
    Kent
    England
    Director
    Utah Rise
    Wainscott
    ME3 8FG Rochester
    12
    Kent
    England
    United KingdomBritish83006050007
    NIKOLIC, Aleksander
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    Director
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    EnglandSerbian250853990001
    NIKOLIC, Louisa
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    Director
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    EnglandBritish194251720001
    PHILIP, Gregory Andrew
    Gastein Road
    W6 8LT London
    21
    England
    Director
    Gastein Road
    W6 8LT London
    21
    England
    United KingdomBritish184341650001
    REGAN, Stephen James
    Mitchells Row
    TW9 2SU Richmond
    19
    Surrey
    Gb-Gbr
    Director
    Mitchells Row
    TW9 2SU Richmond
    19
    Surrey
    Gb-Gbr
    United KingdomBritish151379250001
    SANDHU, Sunny Kanwaldeep Singh
    IG8 7NR Woodford Green
    51 West Grove
    Essex
    England
    Director
    IG8 7NR Woodford Green
    51 West Grove
    Essex
    England
    EnglandBritish104998410001
    THOMPSON, Jane
    Pelham Terrace
    DA11 0JJ Gravesend
    5
    Kent
    England
    Director
    Pelham Terrace
    DA11 0JJ Gravesend
    5
    Kent
    England
    EnglandBritish177145050002
    THOMPSON, Keith Walter
    Pelham Terrace
    DA11 0JJ Gravesend
    5
    Kent
    England
    Director
    Pelham Terrace
    DA11 0JJ Gravesend
    5
    Kent
    England
    United KingdomBritish177073130002
    TWEEDIE, Lorraine Frances
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    Director
    Priestley Gardens
    Chadwell Heath
    RM6 4SN Romford
    Priestley House
    Essex
    England
    United KingdomBritish56122290001
    BEESON, Margaret Gertrude
    20 Ascot Road
    DA12 5AL Gravesend
    Kent
    Secretary
    20 Ascot Road
    DA12 5AL Gravesend
    Kent
    British61171720001
    HASELDEN, Mary Elizabeth
    Leith Park Road
    DA12 1LW Gravesend
    Hazeldene
    Kent
    United Kingdom
    Secretary
    Leith Park Road
    DA12 1LW Gravesend
    Hazeldene
    Kent
    United Kingdom
    172858650001
    MAZEED, Sandra
    Flat H Essex Court
    2 Essex Road
    DA11 0SP Gravesend
    Kent
    Secretary
    Flat H Essex Court
    2 Essex Road
    DA11 0SP Gravesend
    Kent
    British33838690001
    PANKHURST, Dean Robert
    Flat F Essex Road
    DA11 0SP Gravesend
    Kent
    Secretary
    Flat F Essex Road
    DA11 0SP Gravesend
    Kent
    British62842120001
    TWEEDIE, Lorraine Frances
    Flat L Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    Secretary
    Flat L Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    British56122290001
    UNICORN NOMINEES LIMITED
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    Secretary
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    48162900001
    ALDRICH, Daniel Richard
    Flat K,Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    Director
    Flat K,Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    British67602910002
    ANDERSON, Alexander Patterson
    Parkside Avenue
    DA7 6MQ Bexleyheath
    51
    Kent
    Director
    Parkside Avenue
    DA7 6MQ Bexleyheath
    51
    Kent
    UkBritish150652390001
    ANDREWS, John Norman
    52 Farm Avenue
    BR8 7JA Swanley
    Kent
    Director
    52 Farm Avenue
    BR8 7JA Swanley
    Kent
    British70128240003
    BASSETT, Christopher John
    Flat F Essex Court
    Essex Road
    DA11 0RW Gravesend
    Kent
    Director
    Flat F Essex Court
    Essex Road
    DA11 0RW Gravesend
    Kent
    British79965990001
    BEESON, Margaret Gertrude
    20 Ascot Road
    DA12 5AL Gravesend
    Kent
    Director
    20 Ascot Road
    DA12 5AL Gravesend
    Kent
    EnglandBritish61171720001
    BENNINGTON, Josephine
    Moor View
    Melkridge
    NE49 0LS Haltwhistle
    3
    Northumberland
    England
    Director
    Moor View
    Melkridge
    NE49 0LS Haltwhistle
    3
    Northumberland
    England
    EnglandBritish116195900002
    BENNINGTON, Josephine
    Flat F
    Essex Court Essex Road
    DA11 0RW Gravesend
    Director
    Flat F
    Essex Court Essex Road
    DA11 0RW Gravesend
    EnglandBritish116195900001
    BRIDGELAND, Robert Ronald
    9 The Hollies
    Singlewell
    DA12 5EP Gravesend
    Kent
    Director
    9 The Hollies
    Singlewell
    DA12 5EP Gravesend
    Kent
    British56122060001
    BURROWS, Kay
    Flat A Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    Director
    Flat A Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    British56122380001
    CARDY, Neil
    Flat H Essex Court
    Essex Road
    DA11 0RW Gravesend
    Kent
    Director
    Flat H Essex Court
    Essex Road
    DA11 0RW Gravesend
    Kent
    United KingdomBritish70999240001
    CAREY, Lesley
    Flat B Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    Director
    Flat B Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    British56122110001
    COSTER, Nancy Priscilla
    Station Road
    DA3 7QD Longfield
    41
    Kent
    United Kingdom
    Director
    Station Road
    DA3 7QD Longfield
    41
    Kent
    United Kingdom
    United KingdomBritish111153640003
    FINCH, Ronald Ernest
    Flat G Essex Court
    2 Essex Road
    DA11 0SP Gravesend
    Kent
    Director
    Flat G Essex Court
    2 Essex Road
    DA11 0SP Gravesend
    Kent
    British33838700001
    FRANCIS, Peter Albert
    Flat E Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    Director
    Flat E Essex Court
    Essex Road
    DA11 0SP Gravesend
    Kent
    British56122550001

    What are the latest statements on persons with significant control for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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