ARGENT STREET "C" MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "C" MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02177839

Incorporation date

13/10/1987

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 13/10/1987)
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon12/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon06/05/2022
Appointment of Mr. Anthony John Raffan as a director on 2022-04-29
dot icon06/05/2022
Appointment of Mr. Russell Gordon Davis as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Wayne Norman Townsend as a director on 2022-04-29
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon11/01/2022
Termination of appointment of Colin George Riley as a director on 2021-12-30
dot icon11/01/2022
Secretary's details changed for Griffin Residential on 2022-01-01
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon17/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon21/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon30/12/2015
Annual return made up to 2015-12-28 no member list
dot icon30/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2014-12-28 no member list
dot icon11/11/2014
Termination of appointment of Valerie Ann Raffan as a director on 2014-11-11
dot icon11/11/2014
Appointment of Griffin Residential as a secretary on 2014-11-11
dot icon11/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/11/2014
Appointment of Mr Wayne Norman Townsend as a director on 2014-11-10
dot icon10/11/2014
Appointment of Mr Colin George Riley as a director on 2014-11-10
dot icon22/08/2014
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 2014-08-22
dot icon22/08/2014
Termination of appointment of John Trevor Price as a director on 2014-08-22
dot icon22/08/2014
Termination of appointment of Ann Price as a secretary on 2014-08-22
dot icon24/01/2014
Annual return made up to 2013-12-28 no member list
dot icon31/12/2013
Appointment of Mrs Valerie Ann Raffan as a director
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon29/01/2013
Annual return made up to 2012-12-28 no member list
dot icon21/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon27/01/2012
Annual return made up to 2011-12-28 no member list
dot icon22/12/2011
Accounts for a small company made up to 2011-02-28
dot icon04/01/2011
Annual return made up to 2010-12-28 no member list
dot icon10/12/2010
Accounts for a small company made up to 2010-02-28
dot icon05/02/2010
Annual return made up to 2009-12-28 no member list
dot icon05/02/2010
Director's details changed for John Trevor Price on 2010-02-03
dot icon09/01/2010
Accounts for a small company made up to 2009-02-28
dot icon30/09/2009
Accounts for a small company made up to 2008-02-28
dot icon28/01/2009
Annual return made up to 28/12/08
dot icon22/01/2009
Accounts for a small company made up to 2007-02-28
dot icon17/07/2008
Annual return made up to 28/12/07
dot icon03/04/2007
Annual return made up to 28/12/06
dot icon02/04/2007
Registered office changed on 02/04/07 from: john price & company 100 high road loughton essex IG10 4HT
dot icon06/01/2007
Accounts for a small company made up to 2006-02-28
dot icon14/08/2006
Accounts for a small company made up to 2005-02-28
dot icon07/03/2006
Annual return made up to 28/12/05
dot icon30/03/2005
Accounts for a small company made up to 2004-02-28
dot icon08/03/2005
Annual return made up to 28/12/04
dot icon28/02/2004
Annual return made up to 28/12/03
dot icon24/11/2003
Accounts for a small company made up to 2003-02-28
dot icon26/01/2003
Annual return made up to 28/12/02
dot icon19/12/2002
Accounts for a small company made up to 2002-02-28
dot icon23/10/2002
Annual return made up to 28/12/01
dot icon02/01/2002
Accounts for a small company made up to 2001-02-28
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New secretary appointed
dot icon24/12/2001
Accounts for a small company made up to 2000-02-28
dot icon27/06/2001
New director appointed
dot icon14/04/2001
Annual return made up to 28/12/00
dot icon18/02/2000
Annual return made up to 28/12/99
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
Secretary resigned
dot icon23/08/1999
Accounts for a small company made up to 1998-02-28
dot icon26/04/1999
Annual return made up to 28/12/98
dot icon13/01/1998
Annual return made up to 28/12/97
dot icon03/06/1997
Accounts for a small company made up to 1997-02-28
dot icon06/02/1997
Annual return made up to 28/12/96
dot icon20/11/1996
Accounts for a small company made up to 1996-02-28
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon14/12/1995
Annual return made up to 28/12/95
dot icon07/07/1995
Accounts for a small company made up to 1994-02-28
dot icon13/01/1995
Annual return made up to 28/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1994
Annual return made up to 28/12/93
dot icon09/01/1994
Accounts for a small company made up to 1993-02-28
dot icon12/05/1993
Registered office changed on 12/05/93 from: c/o hull and co 22A st andrews road shoeburyness essex SS3 9HX
dot icon05/02/1993
New director appointed
dot icon29/01/1993
Secretary resigned
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Annual return made up to 28/12/92
dot icon28/01/1993
New director appointed
dot icon16/12/1992
New secretary appointed
dot icon09/11/1992
Accounts for a small company made up to 1992-02-29
dot icon15/01/1992
Accounts for a small company made up to 1991-02-28
dot icon15/01/1992
Annual return made up to 28/12/91
dot icon01/02/1991
Accounts for a small company made up to 1990-02-28
dot icon01/02/1991
Annual return made up to 22/01/91
dot icon20/09/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon25/08/1989
Registered office changed on 25/08/89 from: 50 lancaster rd enfield EN2 0BY
dot icon17/08/1989
Annual return made up to 21/07/89
dot icon02/08/1989
Accounts for a small company made up to 1989-02-28
dot icon11/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1987
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
16.00
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRIFFIN RESIDENTIAL BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/11/2014 - Present
42
Raffan, Anthony John
Director
29/04/2022 - Present
9
Riley, Colin George
Director
10/11/2014 - 30/12/2021
3
Davis, Russell Gordon
Director
29/04/2022 - Present
7
Price, John Trevor
Director
18/12/2001 - 22/08/2014
13

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 "C" MANAGEMENT LIMITED

ARGENT STREET "C" MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/1987 with the registered office located at 4-6 Queensgate Centre, Orsett Road, Grays, Essex RM17 5DF. There are currently 3 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 ARGENT STREET "C" MANAGEMENT LIMITED?

toggle

ARGENT STREET "C" MANAGEMENT LIMITED is currently Active. It was registered on 13/10/1987 .

Where is ARGENT STREET "C" MANAGEMENT LIMITED located?

toggle

ARGENT STREET "C" MANAGEMENT LIMITED is registered at 4-6 Queensgate Centre, Orsett Road, Grays, Essex RM17 5DF.

What does ARGENT STREET "C" MANAGEMENT LIMITED do?

toggle

ARGENT STREET "C" MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-16 with no updates.