ARGENT STREET "E" MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "E" MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178263

Incorporation date

14/10/1987

Size

Dormant

Contacts

Registered address

Registered address

R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/10/2019
Appointment of Hertford Company Secretaries Limited as a secretary on 2019-10-01
dot icon07/10/2019
Termination of appointment of Stephen Ball as a secretary on 2019-09-02
dot icon01/10/2019
Registered office address changed from 89 Conway Gardens Grays RM17 6HE England to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2019-10-01
dot icon13/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon28/12/2018
Confirmation statement made on 2018-10-31 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon28/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon15/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/12/2016
Registered office address changed from 85 Conway Gardens Grays Essex RM17 6HE to 89 Conway Gardens Grays RM17 6HE on 2016-12-15
dot icon26/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-10-31 no member list
dot icon04/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-31 no member list
dot icon19/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon18/01/2014
Annual return made up to 2013-10-31 no member list
dot icon29/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon25/01/2013
Annual return made up to 2012-10-31 no member list
dot icon22/05/2012
Annual return made up to 2011-10-31 no member list
dot icon21/05/2012
Director's details changed for Victoria Louise Collins on 2012-05-21
dot icon21/05/2012
Secretary's details changed for Stephen Ball on 2012-05-21
dot icon21/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2010-11-28
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2010
Annual return made up to 2009-11-28
dot icon03/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/05/2009
Registered office changed on 01/05/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR
dot icon06/01/2009
Annual return made up to 31/10/08
dot icon03/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/06/2008
Registered office changed on 03/06/2008 from, c/o johnson cooper LTD, phoenix house, christopher martinroad, basildon essex, SS14 3EZ
dot icon02/01/2008
Annual return made up to 31/10/07
dot icon27/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/07/2007
Total exemption small company accounts made up to 2005-10-31
dot icon14/12/2006
Annual return made up to 31/10/06
dot icon29/12/2005
Annual return made up to 31/10/05
dot icon22/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed
dot icon31/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon24/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, SS1 2WS
dot icon09/12/2004
Annual return made up to 31/10/04
dot icon23/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Annual return made up to 31/10/03
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/10/2002
Annual return made up to 31/10/02
dot icon17/09/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon16/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/01/2002
New secretary appointed
dot icon01/11/2001
Annual return made up to 31/10/01
dot icon10/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/11/2000
Annual return made up to 31/10/00
dot icon31/10/2000
New secretary appointed
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned;director resigned
dot icon10/04/1999
Accounts for a small company made up to 1998-10-31
dot icon16/03/1999
Registered office changed on 16/03/99 from: hull & co, 22A st andrews road, shoeburyness, essex SS3 9HX
dot icon17/11/1998
Annual return made up to 31/10/98
dot icon01/04/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon25/02/1998
Accounts for a small company made up to 1997-10-31
dot icon26/11/1997
Annual return made up to 31/10/97
dot icon19/11/1997
Secretary's particulars changed;director's particulars changed
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon19/11/1996
Annual return made up to 31/10/96
dot icon25/02/1996
Accounts for a small company made up to 1995-10-31
dot icon31/10/1995
Annual return made up to 31/10/95
dot icon29/03/1995
Accounts for a small company made up to 1994-10-31
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Secretary resigned
dot icon07/12/1994
Annual return made up to 31/10/94
dot icon13/07/1994
Accounts for a small company made up to 1993-10-31
dot icon06/07/1994
New secretary appointed;new director appointed
dot icon28/06/1994
New director appointed
dot icon02/11/1993
Annual return made up to 31/10/93
dot icon01/03/1993
Accounts for a small company made up to 1992-10-31
dot icon02/11/1992
Annual return made up to 31/10/92
dot icon28/07/1992
Accounts for a small company made up to 1991-10-31
dot icon30/10/1991
Annual return made up to 31/10/91
dot icon23/05/1991
Accounts for a small company made up to 1990-10-31
dot icon23/05/1991
Annual return made up to 11/04/91
dot icon19/09/1990
Accounts for a small company made up to 1989-10-31
dot icon19/09/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon10/09/1990
Annual return made up to 31/10/89
dot icon04/09/1989
Registered office changed on 04/09/89 from: 22A st.andrews road, shoeburyness, essex, SS3 9HX
dot icon15/05/1989
Accounts for a small company made up to 1988-10-31
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Registered office changed on 15/05/89 from: 50 lancaster road, enfield, EN2 0BY
dot icon15/05/1989
Annual return made up to 14/04/89
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
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
31/10/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2019 - Present
1325
Mr Naci Ettalini
Director
20/02/1998 - 03/07/1999
9
Collins, Victoria Louise
Director
23/02/2005 - Present
-
Ball, Stephen
Secretary
17/06/2005 - 02/09/2019
-
Bartin, Donatella Maria Sandra
Director
08/06/1994 - 20/02/1998
-

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 "E" MANAGEMENT LIMITED

ARGENT STREET "E" MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 2 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 "E" MANAGEMENT LIMITED?

toggle

ARGENT STREET "E" MANAGEMENT LIMITED is currently Active. It was registered on 14/10/1987 .

Where is ARGENT STREET "E" MANAGEMENT LIMITED located?

toggle

ARGENT STREET "E" MANAGEMENT LIMITED is registered at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does ARGENT STREET "E" MANAGEMENT LIMITED do?

toggle

ARGENT STREET "E" MANAGEMENT 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 "E" MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-10-31.