561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02409787

Incorporation date

31/07/1989

Size

Dormant

Contacts

Registered address

Registered address

4 - 6 Queensgate Centre Orsett Road, Grays, Essex RM17 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1989)
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Graham Slayford as a director on 2025-06-25
dot icon31/10/2025
Termination of appointment of Manage My Block Limited as a secretary on 2025-05-27
dot icon31/10/2025
Appointment of Griffin Residential Block Management Limited as a secretary on 2025-05-27
dot icon31/10/2025
Registered office address changed from 182a Manford Way Chigwell IG7 4DG England to 4 - 6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 2025-10-31
dot icon02/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Appointment of Mr Bilal Yaqoob Patel as a director on 2024-05-10
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/05/2024
Appointment of Mr Graham Slayford as a director on 2024-05-07
dot icon16/04/2024
Appointment of Mr Syed Muzammil Hussain as a director on 2024-04-15
dot icon03/04/2024
Appointment of Hawkhurst Investments Limited as a director on 2024-04-01
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Registered office address changed from PO Box 2740 182a Manford Way Chigwell IG7 4DG England to 182a Manford Way Chigwell IG7 4DG on 2023-07-26
dot icon26/07/2023
Termination of appointment of David Ralph Cohen as a secretary on 2023-07-26
dot icon26/07/2023
Appointment of Manage My Block Limited as a secretary on 2023-07-26
dot icon29/06/2023
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to PO Box 2740 182a Manford Way Chigwell IG7 4DG on 2023-06-29
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/02/2023
Appointment of Mr David Ralph Cohen as a secretary on 2023-02-14
dot icon23/02/2023
Termination of appointment of Ann Price as a secretary on 2023-02-23
dot icon23/02/2023
Termination of appointment of John Trevor Price as a director on 2023-02-23
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/12/1994
New secretary appointed;director resigned
dot icon22/12/1994
Annual return made up to 03/05/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon18/08/1993
Registered office changed on 18/08/93 from:\c/o 51 parsonage road grays west thurrock essex RM16 1AJ
dot icon04/05/1993
Annual return made up to 03/05/93
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Director resigned;new director appointed
dot icon24/11/1992
Registered office changed on 24/11/92 from:\c/o 43 parsonage road west thurrock essex RM16 1AJ
dot icon24/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1992
Registered office changed on 30/07/92 from:\22A st andrews road shoeburyness SS3 9HX
dot icon30/07/1992
Annual return made up to 03/05/92
dot icon23/09/1991
Registered office changed on 23/09/91 from:\45 parsonage road west thurrock essex
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/08/1991
Accounts for a small company made up to 1991-03-31
dot icon14/08/1991
Registered office changed on 14/08/91 from:\22A st andrews road shoeburyness SS3 9HX
dot icon14/08/1991
Secretary resigned
dot icon05/06/1991
Accounts for a small company made up to 1990-03-31
dot icon22/03/1991
Registered office changed on 22/03/91 from:\50 lancaster road enfield middlesex EN2 oby
dot icon31/07/1989
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
03/05/2026
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
2
9.23K
-
0.00
5.26K
-
2022
0
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGE MY BLOCK LIMITED
Corporate Secretary
26/07/2023 - 27/05/2025
23
Hickman, Sarah Elizabeth
Secretary
16/10/1994 - 15/03/1999
-
Claxton, Ann Elizabeth
Secretary
19/03/2001 - 08/01/2003
-
Price, John Trevor
Director
24/04/2006 - 23/02/2023
13
Monk, Leonard Robert
Director
08/01/2003 - 16/08/2004
-

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 561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED

561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/1989 with the registered office located at 4 - 6 Queensgate Centre Orsett Road, Grays, Essex RM17 5DF. There are currently 5 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 561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

toggle

561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/1989 .

Where is 561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED located?

toggle

561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED is registered at 4 - 6 Queensgate Centre Orsett Road, Grays, Essex RM17 5DF.

What does 561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED do?

toggle

561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a dormant company made up to 2025-03-31.