60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12266142

Incorporation date

16/10/2019

Size

Dormant

Contacts

Registered address

Registered address

4 - 6 Queensgate Centre, Orsett Road, Grays RM17 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2019)
dot icon03/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/10/2023
Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr Matthew Overall on 2023-10-12
dot icon17/10/2023
Director's details changed for Mr Urshil Patel on 2023-10-12
dot icon17/10/2023
Director's details changed for Mr Kenneth James Rhodes on 2023-10-12
dot icon17/10/2023
Director's details changed for Ms Kerstin Ursu on 2023-10-12
dot icon17/10/2023
Change of details for Mr Urshil Patel as a person with significant control on 2023-10-12
dot icon17/10/2023
Change of details for Mr Kenneth James Rhodes as a person with significant control on 2023-10-12
dot icon17/10/2023
Change of details for Mr Matthew Overall as a person with significant control on 2023-10-12
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon10/08/2023
Termination of appointment of Essex Properties Limited as a secretary on 2023-08-10
dot icon10/08/2023
Appointment of Griffin Residential Block Management Ltd as a secretary on 2023-08-10
dot icon12/04/2023
Appointment of Ms Kerstin Ursu as a director on 2023-04-06
dot icon12/04/2023
Notification of Kerstin Ursu as a person with significant control on 2023-04-06
dot icon12/04/2023
Appointment of Mr Matthew Overall as a director on 2023-04-06
dot icon12/04/2023
Notification of Matthew Overall as a person with significant control on 2023-04-06
dot icon12/04/2023
Appointment of Mr Urshil Patel as a director on 2023-04-06
dot icon12/04/2023
Notification of Urshil Patel as a person with significant control on 2023-04-06
dot icon06/04/2023
Notification of Kenneth James Rhodes as a person with significant control on 2023-04-06
dot icon06/04/2023
Appointment of Mr Kenneth James Rhodes as a director on 2023-04-06
dot icon06/04/2023
Cessation of Kristian Alexander Sullivan as a person with significant control on 2023-04-06
dot icon06/04/2023
Termination of appointment of Kristian Alexander Sullivan as a director on 2023-04-06
dot icon15/01/2023
Micro company accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-10-31
dot icon08/03/2021
Notification of Kristian Sullivan as a person with significant control on 2021-03-08
dot icon08/03/2021
Termination of appointment of Chris Beenham as a director on 2021-03-08
dot icon15/02/2021
Confirmation statement made on 2020-10-15 with updates
dot icon15/02/2021
Appointment of Essex Properties Limited as a secretary on 2021-02-15
dot icon15/02/2021
Appointment of Mr Kristian Sullivan as a director on 2021-02-15
dot icon15/02/2021
Registered office address changed from 60 st. Marys Lane Upminster Essex RM14 2QP United Kingdom to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2021-02-15
dot icon15/02/2021
Cessation of Chris Beenham as a person with significant control on 2021-02-15
dot icon15/02/2021
Cessation of Antoinette Carter as a person with significant control on 2021-02-15
dot icon16/10/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRIFFIN RESIDENTIAL BLOCK MANAGEMENT LIMITED
Corporate Secretary
10/08/2023 - Present
42
Ursu, Kerstin
Director
06/04/2023 - Present
2
Rhodes, Kenneth James
Director
06/04/2023 - Present
4
Overall, Matthew
Director
06/04/2023 - Present
-
Sullivan, Kristian
Director
15/02/2021 - 06/04/2023
79

Persons with Significant Control

8
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 60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED

60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/2019 with the registered office located at 4 - 6 Queensgate Centre, Orsett Road, Grays RM17 5DF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED?

toggle

60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/2019 .

Where is 60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED located?

toggle

60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED is registered at 4 - 6 Queensgate Centre, Orsett Road, Grays RM17 5DF.

What does 60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED do?

toggle

60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED have?

toggle

60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 60 ST MARY'S LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-15 with no updates.