ARGENT STREET "A" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "A" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052499

Incorporation date

04/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex CM9 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Director's details changed for Mrs Naila Farhana Babar on 2023-11-13
dot icon21/09/2023
Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 2023-09-21
dot icon13/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/09/2020
Registered office address changed from C/O Maulak Chambers the Centre, High Street Halstead Essex CO0 2AJ England to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 2020-09-30
dot icon30/09/2020
Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to C/O Maulak Chambers the Centre, High Street Halstead Essex CO0 2AJ on 2020-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon10/01/2019
Termination of appointment of Craige Mcewen as a director on 2019-01-10
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Abbeystone Management Limited as a secretary on 2018-09-16
dot icon17/09/2018
Termination of appointment of Peter James Butler as a secretary on 2018-09-17
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-10 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 2015-05-11
dot icon21/04/2015
Termination of appointment of Fiona Margaret Redknap as a director on 2015-04-21
dot icon13/01/2015
Annual return made up to 2015-01-10 no member list
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-10 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-10 no member list
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Appointment of Mr David Gordon as a director
dot icon27/04/2012
Termination of appointment of Stuart Lustigman as a director
dot icon13/01/2012
Annual return made up to 2012-01-10 no member list
dot icon21/11/2011
Appointment of Mr Mark Quentin Purver as a director
dot icon21/11/2011
Appointment of Mr Craige Mcewen as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-10 no member list
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-10 no member list
dot icon09/02/2010
Director's details changed for Fiona Margaret Redknap on 2010-02-09
dot icon09/02/2010
Director's details changed for Naila Babar on 2010-02-09
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Director appointed fiona margaret redknap
dot icon12/02/2009
Annual return made up to 10/01/09
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from 101 collier row lane collier row romford essex RM5 3HP
dot icon17/06/2008
Appointment terminated secretary lee simm
dot icon05/06/2008
Secretary appointed peter james butler
dot icon09/05/2008
Director appointed naila babar
dot icon09/05/2008
Director appointed stuart lustigman
dot icon17/03/2008
Appointment terminated director lee simm
dot icon22/01/2008
Annual return made up to 10/01/08
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2007
Director resigned
dot icon22/01/2007
Annual return made up to 10/01/07
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 10/01/06
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
Annual return made up to 22/01/05
dot icon10/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/02/2004
Annual return made up to 06/02/04
dot icon04/02/2004
New director appointed
dot icon24/01/2004
Annual return made up to 06/02/03
dot icon24/01/2004
Director resigned
dot icon21/06/2003
Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon09/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Registered office changed on 31/12/02 from: 2 saint aidans court blessing way barking essex IG11 0XH
dot icon18/12/2002
Director resigned
dot icon17/12/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
New director appointed
dot icon29/11/2002
Registered office changed on 29/11/02 from: 16 warrior square southend on sea SS1 2WS
dot icon29/11/2002
Secretary resigned
dot icon25/11/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon23/09/2002
Annual return made up to 06/02/02
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned
dot icon11/03/2002
New director appointed
dot icon16/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon15/03/2001
Annual return made up to 06/02/01
dot icon20/02/2001
Director resigned
dot icon18/02/2000
Accounts for a small company made up to 1999-05-31
dot icon07/02/2000
Annual return made up to 06/02/00
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A, st. Andrews road, shoeburyness, essex SS3 9NX
dot icon11/02/1999
Annual return made up to 06/02/99
dot icon07/10/1998
Accounts for a small company made up to 1998-05-31
dot icon02/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Annual return made up to 06/02/98
dot icon02/12/1997
Accounts for a small company made up to 1997-05-31
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon18/02/1997
Annual return made up to 06/02/97
dot icon04/03/1996
Accounts for a small company made up to 1995-05-31
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Annual return made up to 06/02/96
dot icon15/02/1996
Director resigned
dot icon06/02/1995
Annual return made up to 06/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-05-31
dot icon21/02/1994
Annual return made up to 06/02/94
dot icon11/01/1994
Accounts for a small company made up to 1993-05-31
dot icon18/11/1993
Director resigned
dot icon09/02/1993
Annual return made up to 06/02/93
dot icon17/01/1993
Accounts for a small company made up to 1992-05-31
dot icon15/04/1992
Accounts for a small company made up to 1991-05-31
dot icon15/04/1992
Annual return made up to 29/02/92
dot icon12/02/1992
Annual return made up to 06/02/92
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New secretary appointed
dot icon17/06/1991
Annual return made up to 05/03/91
dot icon03/06/1991
Accounts for a small company made up to 1990-05-31
dot icon27/03/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon20/03/1990
Annual return made up to 06/02/90
dot icon01/03/1990
Accounts for a small company made up to 1989-05-31
dot icon19/05/1989
New director appointed
dot icon19/05/1989
Accounts for a small company made up to 1988-05-31
dot icon19/05/1989
Annual return made up to 23/02/89
dot icon03/03/1988
Accounts made up to 1987-05-31
dot icon03/03/1988
Annual return made up to 25/06/87
dot icon17/02/1988
Registered office changed on 17/02/88 from: 50 lancaster road enfield
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Incorporation
dot icon04/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babar, Naila Farhana
Director
08/05/2008 - Present
11
Lustigman, Stuart Graham
Director
08/05/2008 - 12/04/2012
8
Purver, Mark Quentin
Director
23/08/2011 - Present
5
ABBEYSTONE MANAGEMENT LIMITED
Corporate Secretary
16/09/2018 - Present
37
Redknap, Alan William
Director
17/09/2002 - 10/03/2003
4

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 ARGENT STREET "A" MANAGEMENT COMPANY LIMITED

ARGENT STREET "A" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/1986 with the registered office located at Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex CM9 4GD. There are currently 4 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 ARGENT STREET "A" MANAGEMENT COMPANY LIMITED?

toggle

ARGENT STREET "A" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/1986 .

Where is ARGENT STREET "A" MANAGEMENT COMPANY LIMITED located?

toggle

ARGENT STREET "A" MANAGEMENT COMPANY LIMITED is registered at Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex CM9 4GD.

What does ARGENT STREET "A" MANAGEMENT COMPANY LIMITED do?

toggle

ARGENT STREET "A" MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARGENT STREET "A" MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.