15-19 STATION ROAD LIMITED

Register to unlock more data on OkredoRegister

15-19 STATION ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993674

Incorporation date

23/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

803 London Road, Westcliff-On-Sea SS0 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-11-30
dot icon11/07/2025
Director's details changed for Mr Daniel Philip Bronitt on 2025-07-11
dot icon16/06/2025
Appointment of Mr Daniel Philip Bronitt as a director on 2025-04-16
dot icon11/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-11-30
dot icon22/06/2023
Termination of appointment of Martin Hall as a director on 2023-06-20
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon22/06/2022
Appointment of Metta Property Management Limited as a secretary on 2022-04-01
dot icon22/06/2022
Termination of appointment of Timothy Scott as a secretary on 2022-04-01
dot icon22/06/2022
Registered office address changed from 42 Broadway Leigh-on-Sea SS9 1AJ England to 803 London Road Westcliff-on-Sea SS0 9SY on 2022-06-22
dot icon17/02/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon11/10/2021
Termination of appointment of Dawn Hart as a director on 2021-10-04
dot icon30/09/2021
Appointment of Mr Martin Hall as a director on 2021-09-30
dot icon30/09/2021
Appointment of Miss Cristy Lawrence as a director on 2021-09-30
dot icon29/09/2021
Appointment of Mr David Richard Enwright as a director on 2021-09-29
dot icon25/02/2021
Micro company accounts made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon25/11/2020
Termination of appointment of Sarah Jakes as a secretary on 2020-11-25
dot icon13/11/2020
Appointment of Mr Timothy Scott as a secretary on 2020-11-13
dot icon13/11/2020
Registered office address changed from 42 Broadway Leigh-on-Sea SS9 1AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 2020-11-13
dot icon13/11/2020
Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 2020-11-13
dot icon30/01/2020
Micro company accounts made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-11-23 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/05/2017
Registered office address changed from C/O C/O Jakes Property Services Ltd the Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 2017-05-08
dot icon10/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/02/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon01/12/2013
Termination of appointment of Jonathon Taylor as a director
dot icon12/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Andrew George as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon16/12/2011
Appointment of Mr Jonathon Taylor as a director
dot icon11/03/2011
Appointment of Mr Andrew John George as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Victor Hobson as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/04/2010
Termination of appointment of Peter Butler as a secretary
dot icon22/04/2010
Appointment of Ms Sarah Jakes as a secretary
dot icon22/04/2010
Registered office address changed from C/O Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 2010-04-22
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/12/2009
Director's details changed for Victor George Hobson on 2009-12-21
dot icon21/12/2009
Director's details changed for Dawn Hart on 2009-12-21
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/01/2009
Return made up to 23/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 23/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/01/2007
Return made up to 23/11/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/01/2006
Return made up to 23/11/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: birchwood cottage hyde lane danbury essex CM3 4LW
dot icon27/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 23/11/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/01/2004
Return made up to 23/11/03; no change of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/01/2003
Return made up to 23/11/02; change of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon06/12/2001
Return made up to 23/11/01; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: po box 5454 southend on sea essex SS1 2NW
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon08/02/2001
Director resigned
dot icon11/01/2001
Return made up to 23/11/00; full list of members
dot icon20/12/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: 2 walker close crayford dartford kent DA1 4SR
dot icon25/07/2000
Director's particulars changed
dot icon19/07/2000
Accounts for a small company made up to 1999-11-30
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-11-30
dot icon15/12/1998
Return made up to 23/11/98; full list of members
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon17/12/1997
Accounts for a small company made up to 1997-11-23
dot icon17/12/1997
Return made up to 23/11/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-11-23
dot icon19/12/1996
Return made up to 23/11/96; change of members
dot icon04/04/1996
Accounts for a small company made up to 1995-11-23
dot icon15/01/1996
Director resigned
dot icon18/12/1995
Return made up to 23/11/95; full list of members
dot icon09/08/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Registered office changed on 19/05/95 from: flat 3 19 station road benfleet essex SS7 1NG
dot icon20/03/1995
New director appointed
dot icon17/03/1995
Registered office changed on 17/03/95 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/03/1995
New director appointed
dot icon02/02/1995
Secretary resigned;new director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New secretary appointed;director resigned
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Certificate of change of name
dot icon23/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
1.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/11/1994 - 05/01/1995
3353
METTA PROPERTY MANAGEMENT LIMITED
Corporate Secretary
31/03/2022 - Present
31
Simmonds, Penelope Anne
Secretary
19/10/1998 - 19/11/2000
-
Scott, Timothy
Secretary
12/11/2020 - 31/03/2022
-
Jakes, Sarah
Secretary
28/02/2010 - 24/11/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15-19 STATION ROAD LIMITED

15-19 STATION ROAD LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at 803 London Road, Westcliff-On-Sea SS0 9SY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15-19 STATION ROAD LIMITED?

toggle

15-19 STATION ROAD LIMITED is currently Active. It was registered on 23/11/1994 .

Where is 15-19 STATION ROAD LIMITED located?

toggle

15-19 STATION ROAD LIMITED is registered at 803 London Road, Westcliff-On-Sea SS0 9SY.

What does 15-19 STATION ROAD LIMITED do?

toggle

15-19 STATION ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15-19 STATION ROAD LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.