254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED
Overview
Company Name | 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02886402 |
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 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 20 London Road RM17 5XY Grays England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Kayode Ossai Ligali as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr David John Robert Mccoy as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Termination of appointment of Debra Sherlock as a director on May 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kayode Ossai Ligali as a director on May 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Thornton as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kay Ossai Ligali as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 2, the Kerries Upminster Road North Rainham RM13 9JL England to 20 London Road Grays RM17 5XY on Mar 15, 2021 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Andrew Edsard Thornton as a person with significant control on Mar 15, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Appointment of Attwood Property Services Limited as a secretary on Aug 01, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kay Ossai Ligali as a director on Apr 21, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Appointment of Mrs Debra Sherlock as a director on Nov 06, 2019 | 2 pages | AP01 | ||
Notification of Andrew Edsard Thornton as a person with significant control on May 21, 2019 | 2 pages | PSC01 | ||
Who are the officers of 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATTWOOD PROPERTY SERVICES LIMITED | Secretary | London Road RM17 5XY Grays 20 England |
| 178865200001 | ||||||||||
MCCOY, David John Robert | Director | London Road RM17 5XY Grays 20 England | England | British | Director | 329247790001 | ||||||||
GRACIE, Lisa | Secretary | Flat 3 The Kerries 254 Upminster Road North RM13 9JL Rainham Essex | British | 37763330001 | ||||||||||
KING, Douglas Alan | Secretary | Flat 2 The Kerries 254 Upminster Road North RM13 9JL Rainham Essex | British | 45953860001 | ||||||||||
WOODS, Marilyn | Secretary | Flat 4 The Kerries 254 Upminster Road North RM13 Rainham Essex | British | 80610340001 | ||||||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||||||
FOSTER, Trevor Paul | Director | Flat 8 The Kerries 254 Upminster Road North RM13 9JL Rainham Essex | British | Banker | 37763420001 | |||||||||
JOHNSON, Paula Edith | Director | Flat 5, The Kerries 254 Upminster Road North RM13 9JL Rainham Essex | British | Insurance Technician | 52479510001 | |||||||||
LIGALI, Kayode Ossai | Director | London Road RM17 5XY Grays 20 England | England | Nigerian | Transport | 323476680001 | ||||||||
MIMI, Michelle Lisa | Director | RM13 9JL Rainham Essex | England | British | Self Employed Beautician | 70223520002 | ||||||||
OSSAI LIGALI, Kay | Director | London Road RM17 5XY Grays 20 England | United Kingdom | British | Transport | 269062900001 | ||||||||
SHERLOCK, Debra | Director | London Road RM17 5XY Grays 20 England | England | British | Letting Agent | 264389620001 | ||||||||
THORNTON, Andrew | Director | Upminster Road North RM13 9JL Rainham Flat 2 The Kerries Essex England | England | British | Personal Trainer | 243088520001 | ||||||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Edsard Thornton | May 21, 2019 | Doddinghurst Road Pilgrims Hatch CM15 0SG Brentwood Howes Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Michelle Lisa Mimi | Apr 06, 2016 | 254 Upminster Road North RM13 9JL Rainham Flat 3, The Kerries Essex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 254 UPMINSTER ROAD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2021 | 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