93/95 PARK STREET WESTCLIFF LIMITED

Register to unlock more data on OkredoRegister

93/95 PARK STREET WESTCLIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452918

Incorporation date

16/05/2005

Size

Dormant

Contacts

Registered address

Registered address

3 Weir Gdns Rayleigh, 3 Weir Gdns, Rayleigh, Essex SS6 7THCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon31/03/2026
Termination of appointment of Cherokee Natasha Curtis as a director on 2026-03-26
dot icon31/03/2026
Appointment of Mr Richard Charles Coster as a director on 2026-03-26
dot icon05/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon10/11/2025
Director's details changed for Dr Rita Sebestyen on 2025-11-08
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon12/04/2024
Registered office address changed from 68 Park Lane Ramsden Heath Billericay CM11 1NH England to 3 Weir Gdns Rayleigh 3 Weir Gdns Rayleigh Essex SS6 7th on 2024-04-12
dot icon12/04/2024
Appointment of Dr Rita Sebestyen as a director on 2024-04-12
dot icon22/03/2024
Termination of appointment of Deborah Jane Friswell as a secretary on 2024-03-09
dot icon22/03/2024
Termination of appointment of Deboarah Jane Friswell as a director on 2024-03-09
dot icon17/02/2024
Appointment of Mrs Deborah Jane Friswell as a secretary on 2024-02-03
dot icon17/02/2024
Registered office address changed from 95B Park Street Westcliff-on-Sea SS0 7PD England to 68 Park Lane Ramsden Heath Billericay CM11 1NH on 2024-02-17
dot icon16/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-05-24
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon01/06/2021
Director's details changed for Deboarah Jane Friswell on 2021-04-20
dot icon01/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/06/2021
Accounts for a dormant company made up to 2019-05-31
dot icon01/06/2021
Administrative restoration application
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon24/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-05-13 with updates
dot icon28/05/2019
Registered office address changed from 38a Sidney Road Walton-on-Thames KT12 2LY England to 95B Park Street Westcliff-on-Sea SS0 7PD on 2019-05-28
dot icon04/04/2019
Appointment of Ms Cherokee Natasha Curtis as a director on 2019-04-04
dot icon15/03/2019
Termination of appointment of Nicola Christopher as a secretary on 2019-03-07
dot icon15/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon15/03/2019
Termination of appointment of Nicola Christopher as a director on 2019-03-01
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon06/03/2018
Director's details changed for Mrs Nicola Christopher on 2017-12-24
dot icon06/03/2018
Secretary's details changed for Nicola Christopher on 2017-12-24
dot icon19/01/2018
Registered office address changed from 21 Rembrandt Way Walton-on-Thames Surrey KT12 3SH to 38a Sidney Road Walton-on-Thames KT12 2LY on 2018-01-19
dot icon19/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Michael George Sheppard as a director on 2016-02-15
dot icon17/02/2016
Termination of appointment of Sherif Harding as a director on 2016-02-15
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Sherif Harding as a director on 2015-02-17
dot icon02/03/2015
Termination of appointment of Stuart Osborne as a director on 2015-02-16
dot icon28/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon20/05/2014
Director's details changed for Nicola Gilson on 2014-03-30
dot icon20/05/2014
Director's details changed for Deboarah Jane Friswell on 2014-05-13
dot icon20/05/2014
Termination of appointment of Nicola Gilson as a director
dot icon20/05/2014
Director's details changed for Ian Richard Dye on 2014-05-13
dot icon20/05/2014
Director's details changed for Stuart Osborne on 2014-05-13
dot icon20/05/2014
Secretary's details changed for Nicola Christopher on 2014-03-30
dot icon14/05/2014
Director's details changed for Nicola Gilson on 2014-03-30
dot icon23/04/2014
Registered office address changed from Woodside 3 Old Manor House Mews Shepperton Middlesex TW17 0PZ on 2014-04-23
dot icon20/02/2014
Registered office address changed from 95a Park Street Westcliff on Sea Essex SS0 7PD on 2014-02-20
dot icon20/02/2014
Annual return made up to 2013-05-18
dot icon20/02/2014
Annual return made up to 2012-05-18 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2011-05-18
dot icon20/02/2014
Annual return made up to 2010-05-18
dot icon20/02/2014
Secretary's details changed for Nicola Gilson on 2010-08-26
dot icon20/02/2014
Appointment of Nicola Gilson as a secretary
dot icon20/02/2014
Director's details changed for Nicola Gilson on 2010-08-26
dot icon20/02/2014
Director's details changed for Deboarah Jane Friswell on 2010-05-31
dot icon20/02/2014
Appointment of Stuart Osborne as a director
dot icon20/02/2014
Termination of appointment of Joscelin O'brart as a secretary
dot icon20/02/2014
Annual return made up to 2009-05-16 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon20/02/2014
Accounts for a dormant company made up to 2012-05-31
dot icon20/02/2014
Accounts for a dormant company made up to 2011-05-31
dot icon20/02/2014
Accounts for a dormant company made up to 2010-05-31
dot icon20/02/2014
Accounts for a dormant company made up to 2009-05-31
dot icon20/02/2014
Administrative restoration application
dot icon14/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon14/01/2009
Return made up to 16/05/08; full list of members
dot icon14/01/2009
Director appointed nicola gilson
dot icon14/01/2009
Director appointed deboarah jane friswell
dot icon14/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon21/05/2008
Return made up to 16/05/07; no change of members
dot icon13/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon13/09/2006
Return made up to 16/05/06; full list of members
dot icon23/05/2005
Registered office changed on 23/05/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
dot icon23/05/2005
New secretary appointed;new director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
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
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Cherokee Natasha
Director
04/04/2019 - 26/03/2026
1
Friswell, Deborah Jane
Secretary
03/02/2024 - 09/03/2024
-
Friswell, Deboarah Jane
Director
16/05/2008 - 09/03/2024
-
Sebestyen, Rita, Dr
Director
12/04/2024 - Present
1
Sheppard, Michael George
Director
15/02/2016 - Present
-

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 93/95 PARK STREET WESTCLIFF LIMITED

93/95 PARK STREET WESTCLIFF LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at 3 Weir Gdns Rayleigh, 3 Weir Gdns, Rayleigh, Essex SS6 7TH. 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 93/95 PARK STREET WESTCLIFF LIMITED?

toggle

93/95 PARK STREET WESTCLIFF LIMITED is currently Active. It was registered on 16/05/2005 .

Where is 93/95 PARK STREET WESTCLIFF LIMITED located?

toggle

93/95 PARK STREET WESTCLIFF LIMITED is registered at 3 Weir Gdns Rayleigh, 3 Weir Gdns, Rayleigh, Essex SS6 7TH.

What does 93/95 PARK STREET WESTCLIFF LIMITED do?

toggle

93/95 PARK STREET WESTCLIFF LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93/95 PARK STREET WESTCLIFF LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Cherokee Natasha Curtis as a director on 2026-03-26.