48 ESSEX ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

48 ESSEX ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02035497

Incorporation date

09/07/1986

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 09/07/1986)
dot icon19/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon17/01/2026
-
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon16/12/2024
Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 803 London Road Westcliff-on-Sea SS0 9SY on 2024-12-16
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon14/03/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Director's details changed for Mister Steve William Sullivan on 2021-11-01
dot icon03/05/2023
Termination of appointment of Steven William Sullivan as a director on 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Termination of appointment of Jailall Ramkumar as a director on 2022-03-25
dot icon21/02/2022
Termination of appointment of Marcus Jhani Mcleggan as a director on 2022-02-21
dot icon21/02/2022
Appointment of Mr Kieran Anthony Fahy as a director on 2022-02-21
dot icon21/02/2022
Appointment of Mr Marcus Jhani Mcleggan as a director on 2022-02-21
dot icon21/02/2022
Appointment of Mr Marcus Jhani Mcleggan as a director on 2022-02-21
dot icon21/02/2022
Termination of appointment of Colin Stanley Mears as a director on 2022-02-21
dot icon07/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon07/12/2021
Director's details changed
dot icon07/12/2021
Director's details changed
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Director's details changed for Jailall Ramkumar on 2021-11-09
dot icon06/12/2021
Director's details changed for Mr Colin Stanley Mears on 2021-11-09
dot icon17/11/2021
Registered office address changed from 216 C/O Fred Michael & Co High Road Romford RM6 6LS England to 106 Charter Avenue Ilford Essex IG2 7AD on 2021-11-17
dot icon12/07/2021
Appointment of Mister Steve William Sullivan as a director on 2021-07-10
dot icon10/07/2021
Director's details changed for Jailall Ramkumar on 2021-07-10
dot icon24/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon30/07/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Registered office address changed from 73 Saville Road Chadwell Heath Romford Essex RM6 6DS to 216 C/O Fred Michael & Co High Road Romford RM6 6LS on 2020-07-30
dot icon30/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/01/2018
Micro company accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon17/05/2017
Termination of appointment of Jailall Ramkumar as a secretary on 2017-05-17
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 no member list
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 no member list
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 no member list
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/01/2013
Appointment of Mr Jailall Ramkumar as a secretary
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Divna Zlokapa as a secretary
dot icon31/07/2012
Appointment of Mr Colin Stanley Mears as a director
dot icon30/07/2012
Termination of appointment of Brendan Staunton as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 no member list
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 no member list
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-12-31 no member list
dot icon01/02/2010
Director's details changed for Brendan Martin Staunton on 2010-02-01
dot icon01/02/2010
Director's details changed for Jailall Ramkumar on 2010-02-01
dot icon17/01/2010
Termination of appointment of Steven Sullivan as a director
dot icon23/06/2009
Director appointed steven sullivan
dot icon23/06/2009
Appointment terminated director colin mears
dot icon16/06/2009
Annual return made up to 31/12/08
dot icon09/06/2009
Registered office changed on 09/06/2009 from 72 essex road, chadwell heath romford essex RM6 4JA
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon04/02/2008
Annual return made up to 31/12/07
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon13/12/2007
Annual return made up to 31/12/06
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon14/09/2006
New director appointed
dot icon28/04/2006
Registered office changed on 28/04/06 from: 78 essex road chadwell heath romford RM6 4JA
dot icon28/04/2006
Director resigned
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon13/01/2005
Annual return made up to 31/12/04
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon17/12/2003
Accounts for a small company made up to 2003-03-31
dot icon28/09/2003
Director resigned
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Registered office changed on 02/07/03 from: 64, essex road, chadwell heath, romford. RM6 4JA
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Secretary resigned
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon05/05/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon30/01/2002
Annual return made up to 31/12/01
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon12/12/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon11/01/1999
Annual return made up to 31/12/98
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon03/08/1998
Director resigned
dot icon13/02/1998
Annual return made up to 31/12/97
dot icon17/12/1997
Director resigned
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon02/04/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon12/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
New director appointed
dot icon22/11/1994
Director resigned
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon15/01/1994
Annual return made up to 31/12/93
dot icon10/01/1993
Annual return made up to 31/12/92
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon07/09/1992
Director resigned
dot icon06/04/1992
New director appointed
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Annual return made up to 31/12/91
dot icon11/05/1991
Director resigned;new director appointed
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Annual return made up to 26/06/90
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Annual return made up to 31/12/89
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Annual return made up to 31/12/88
dot icon22/11/1988
Director resigned;new director appointed
dot icon22/11/1988
Director resigned;new director appointed
dot icon27/10/1988
Registered office changed on 27/10/88 from: 54 essex road chadwell heath essex RM6 4JA
dot icon03/05/1988
Director resigned;new director appointed
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Registered office changed on 03/05/88 from: 13 radnor walk chelsea london SW3 4BP
dot icon02/09/1987
Memorandum and Articles of Association
dot icon05/02/1987
Certificate of change of name
dot icon23/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1987
Registered office changed on 23/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.34K
-
0.00
-
-
2022
0
16.37K
-
0.00
-
-
2022
0
16.37K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

16.37K £Ascended123.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleggan, Marcus Jhani
Director
21/02/2022 - Present
-
Fahy, Kieran Anthony
Director
21/02/2022 - Present
-
Sullivan, Steven William
Director
10/07/2021 - 31/03/2023
-
Sullivan, Steven William
Director
04/06/2009 - 07/01/2010
-

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 48 ESSEX ROAD MANAGEMENT LIMITED

48 ESSEX ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1986 with the registered office located at 803 London Road, Westcliff-On-Sea SS0 9SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 48 ESSEX ROAD MANAGEMENT LIMITED?

toggle

48 ESSEX ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1986 .

Where is 48 ESSEX ROAD MANAGEMENT LIMITED located?

toggle

48 ESSEX ROAD MANAGEMENT LIMITED is registered at 803 London Road, Westcliff-On-Sea SS0 9SY.

What does 48 ESSEX ROAD MANAGEMENT LIMITED do?

toggle

48 ESSEX ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 ESSEX ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-27 with no updates.