5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307172

Incorporation date

07/12/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O CH ESTATE MANAGEMENT LIMITED, 2 Buckingham Court, Rectory Lane, Loughton, Essex IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon23/01/2026
Termination of appointment of Guglielmo Strata as a director on 2026-01-12
dot icon23/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/08/2023
Termination of appointment of Leigh Oakes as a director on 2023-08-16
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon04/03/2019
Appointment of Mr Guglielmo Strata as a director on 2019-03-04
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon14/08/2018
Notification of a person with significant control statement
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon02/02/2016
Annual return made up to 2015-12-07 no member list
dot icon02/02/2016
Registered office address changed from C/O Ch Estate Management Limited Unit 2 York House Langston Road Loughton Essex IG10 3TQ to C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2016-02-02
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2014-12-07 no member list
dot icon17/03/2015
Appointment of Mrs Bridget Teresa Ryan as a director on 2015-03-13
dot icon17/03/2015
Appointment of Mr Leigh Oakes as a director on 2015-03-13
dot icon12/03/2015
Registered office address changed from C/O Lionel D Levine Cypress Point Leylands Road Leeds LS2 7LB England to C/O Ch Estate Management Limited Unit 2 York House Langston Road Loughton Essex IG10 3TQ on 2015-03-12
dot icon23/12/2014
Termination of appointment of Guglielmo Strata as a director on 2014-12-16
dot icon23/12/2014
Termination of appointment of Ch Estate Management Limited as a director on 2014-12-16
dot icon09/12/2014
Registered office address changed from C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ to C/O Lionel D Levine Cypress Point Leylands Road Leeds LS2 7LB on 2014-12-09
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-07 no member list
dot icon21/01/2014
Director's details changed for Ch Estate Management Limited on 2014-01-01
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-07 no member list
dot icon02/01/2013
Registered office address changed from C/O Clarke Hillyer 502 Larkshall Road London E4 9HH United Kingdom on 2013-01-02
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Mr Guglielmo Strata as a director
dot icon12/12/2011
Annual return made up to 2011-12-07 no member list
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-07 no member list
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2010
Appointment of Ch Estate Management Limited as a director
dot icon12/10/2010
Termination of appointment of Philip Roberts as a director
dot icon12/10/2010
Termination of appointment of Martin Roat as a director
dot icon12/10/2010
Termination of appointment of Philip Roberts as a secretary
dot icon27/01/2010
Annual return made up to 2009-12-07 no member list
dot icon27/01/2010
Registered office address changed from 18 Church Street Bishops Stortford Herts CM23 2LY on 2010-01-27
dot icon24/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Annual return made up to 07/12/08
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/02/2008
Annual return made up to 07/12/07
dot icon01/02/2007
Annual return made up to 07/12/06
dot icon19/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/02/2006
Annual return made up to 07/12/05
dot icon15/02/2006
Registered office changed on 15/02/06 from: 181 high street epping essex CM16 4BQ
dot icon24/11/2005
Resolutions
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
Director resigned
dot icon06/01/2005
Memorandum and Articles of Association
dot icon23/12/2004
Certificate of change of name
dot icon07/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roat, Martin Arthur
Director
07/12/2004 - 01/10/2010
31
STL SECRETARIES LTD
Corporate Secretary
07/12/2004 - 07/12/2004
28
Strata, Guglielmo
Director
04/03/2019 - 12/01/2026
2
Strata, Guglielmo
Director
13/01/2012 - 16/12/2014
2
STL DIRECTORS LTD
Corporate Director
07/12/2004 - 07/12/2004
28

Persons with Significant Control

2
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 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at C/O CH ESTATE MANAGEMENT LIMITED, 2 Buckingham Court, Rectory Lane, Loughton, Essex IG10 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED?

toggle

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/2004 .

Where is 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED located?

toggle

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED is registered at C/O CH ESTATE MANAGEMENT LIMITED, 2 Buckingham Court, Rectory Lane, Loughton, Essex IG10 2QZ.

What does 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED do?

toggle

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Guglielmo Strata as a director on 2026-01-12.