ARGENT STREET "F" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "F" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203280

Incorporation date

07/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 London Road, Grays, Essex RM17 5XYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1987)
dot icon19/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon18/09/2025
Appointment of Mr Mohiul Islam as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Alan Bright as a director on 2025-09-18
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-05-11 no member list
dot icon22/10/2015
Appointment of Mr Tony Moore as a director on 2015-10-14
dot icon21/10/2015
Appointment of Mr Mark Turner as a director on 2015-10-14
dot icon21/10/2015
Termination of appointment of Wayne Pavitt as a director on 2015-10-14
dot icon10/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/05/2015
Annual return made up to 2015-05-11 no member list
dot icon10/10/2014
Appointment of Attwood Property Services Limited as a secretary on 2014-07-01
dot icon10/10/2014
Registered office address changed from C/O C/O Attwood Property Management 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 2014-10-10
dot icon10/10/2014
Termination of appointment of Attwood Property Management Limited as a secretary on 2014-07-01
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/05/2014
Annual return made up to 2014-05-11 no member list
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-11 no member list
dot icon18/01/2013
Appointment of Mr Alan Bright as a director
dot icon17/01/2013
Termination of appointment of Christopher Socrates as a director
dot icon17/01/2013
Termination of appointment of Anthony Raffan as a director
dot icon17/01/2013
Termination of appointment of Alan Webb as a secretary
dot icon17/01/2013
Appointment of Mr Wayne Pavitt as a director
dot icon17/01/2013
Appointment of Attwood Property Management Limited as a secretary
dot icon17/01/2013
Registered office address changed from C/O C/O Griffin Property Management Ltd. 5/6 Queensgate Center, Orsett Road Grays Essex United Kingdom on 2013-01-17
dot icon11/01/2013
Registered office address changed from , C/O Link Kaplan Chartered Accountants, 166 Upper Richmond Road, Putney, London, SW15 2SH on 2013-01-11
dot icon10/01/2013
Termination of appointment of Davit Albohayre as a director
dot icon10/01/2013
Appointment of Mr. Alan John Webb as a secretary
dot icon10/01/2013
Appointment of Mr. Anthony John Raffan as a director
dot icon10/09/2012
Termination of appointment of Davit Albohayre as a secretary
dot icon30/08/2012
Termination of appointment of Attwood Property Management Ltd as a secretary
dot icon30/08/2012
Registered office address changed from , C/O Attwood Property Management Ltd, 20 London Road, Grays, Essex, RM17 5XY, United Kingdom on 2012-08-30
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-11 no member list
dot icon01/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-11 no member list
dot icon31/05/2011
Secretary's details changed for Attwood Property Management Ltd on 2011-05-31
dot icon31/05/2011
Registered office address changed from , 22 London Road, Grays, Essex, RM17 5XY on 2011-05-31
dot icon09/02/2011
Appointment of Attwood Property Management Ltd as a secretary
dot icon26/01/2011
Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL on 2011-01-26
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-05-11 no member list
dot icon18/05/2010
Director's details changed for Mr Davit Albohayre on 2010-05-11
dot icon18/05/2010
Director's details changed for Christopher Socrates on 2010-05-11
dot icon12/05/2010
Secretary's details changed for Davit Albohayre on 2009-06-24
dot icon07/07/2009
Appointment terminated secretary gem estate management LIMITED
dot icon07/07/2009
Secretary appointed davit albohayre
dot icon10/06/2009
Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB
dot icon04/06/2009
Annual return made up to 11/05/09
dot icon04/06/2009
Director's change of particulars / christopher socrates / 01/01/2009
dot icon20/04/2009
Amended accounts made up to 2007-09-30
dot icon27/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/03/2009
Total exemption full accounts made up to 2007-09-30
dot icon09/10/2008
Appointment terminated director anthony moore
dot icon16/07/2008
Director appointed christopher socrates
dot icon03/06/2008
Director appointed david albohayre logged form
dot icon03/06/2008
Director appointed david albohayre
dot icon19/05/2008
Annual return made up to 11/05/08
dot icon12/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/06/2007
Annual return made up to 11/05/07
dot icon16/05/2006
Annual return made up to 11/05/06
dot icon16/05/2006
Registered office changed on 16/05/06 from: cpm house, works road, letchworth, hertfordshire SG6 1LB
dot icon07/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/02/2006
Director resigned
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/05/2005
Annual return made up to 11/05/05
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/10/2004
Accounting reference date shortened from 28/02/05 to 30/09/04
dot icon24/05/2004
Annual return made up to 11/05/04
dot icon21/05/2004
Director resigned
dot icon14/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/11/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon10/05/2003
Annual return made up to 11/05/03
dot icon10/05/2003
Registered office changed on 10/05/03 from: cpm house, works road, letchworth, hertfordshire SG6 1LS
dot icon06/05/2003
Registered office changed on 06/05/03 from: 16 warrior square, southend on sea, essex SS1 2WS
dot icon03/03/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Secretary resigned
dot icon25/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/09/2002
Director resigned
dot icon06/06/2002
Annual return made up to 11/05/02
dot icon27/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/06/2001
Annual return made up to 11/05/01
dot icon27/07/2000
Accounts for a small company made up to 2000-02-29
dot icon25/05/2000
Annual return made up to 11/05/00
dot icon27/09/1999
Director resigned
dot icon16/07/1999
Accounts for a small company made up to 1999-02-28
dot icon11/06/1999
Annual return made up to 11/05/99
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, essex, SS3 9HX
dot icon02/07/1998
Accounts for a small company made up to 1998-02-28
dot icon02/06/1998
Director resigned
dot icon26/05/1998
Annual return made up to 11/05/98
dot icon21/01/1998
Secretary's particulars changed;director's particulars changed
dot icon21/07/1997
Accounts for a small company made up to 1997-02-28
dot icon05/06/1997
Annual return made up to 11/05/97
dot icon09/10/1996
New director appointed
dot icon24/09/1996
Accounts for a small company made up to 1996-02-29
dot icon31/05/1996
Annual return made up to 11/05/96
dot icon05/07/1995
Accounts for a small company made up to 1995-02-28
dot icon17/05/1995
Annual return made up to 11/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1994-02-28
dot icon13/07/1994
Annual return made up to 11/05/94
dot icon09/09/1993
Accounts for a small company made up to 1993-02-28
dot icon30/08/1993
Director resigned
dot icon01/06/1993
Annual return made up to 11/05/93
dot icon08/10/1992
New director appointed
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon29/09/1992
Annual return made up to 11/05/92
dot icon16/09/1992
New director appointed
dot icon09/09/1992
Accounts for a small company made up to 1992-02-29
dot icon27/11/1991
Accounts for a small company made up to 1991-02-28
dot icon19/11/1991
Annual return made up to 17/10/91
dot icon12/11/1991
New director appointed
dot icon05/11/1991
New director appointed
dot icon19/07/1991
Accounts for a small company made up to 1990-02-28
dot icon19/07/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon29/05/1991
Annual return made up to 11/05/91
dot icon08/06/1989
Annual return made up to 11/05/89
dot icon23/05/1989
Accounts for a small company made up to 1989-02-28
dot icon08/02/1989
New secretary appointed;new director appointed
dot icon15/12/1988
Registered office changed on 15/12/88 from: 50 lancaster road, enfield, .EN2 0BY
dot icon15/12/1988
Director resigned;new director appointed
dot icon15/12/1988
Director resigned;new director appointed
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.38K
-
0.00
19.36K
-
2022
0
18.33K
-
0.00
14.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raffan, Anthony John
Director
09/01/2013 - 16/01/2013
9
ATTWOOD PROPERTY SERVICES LIMITED
Corporate Secretary
30/06/2014 - Present
27
Socrates, Christopher
Director
23/06/2008 - 18/11/2012
6
Albohayre, Davit
Director
26/05/2008 - 18/11/2012
8
Islam, Mohiul
Director
18/09/2025 - Present
2

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 "F" MANAGEMENT COMPANY LIMITED

ARGENT STREET "F" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1987 with the registered office located at 20 London Road, Grays, Essex RM17 5XY. 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 ARGENT STREET "F" MANAGEMENT COMPANY LIMITED?

toggle

ARGENT STREET "F" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1987 .

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

toggle

ARGENT STREET "F" MANAGEMENT COMPANY LIMITED is registered at 20 London Road, Grays, Essex RM17 5XY.

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

toggle

ARGENT STREET "F" MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-09-30.