ARGENT STREET "G" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "G" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203811

Incorporation date

09/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Maulak Chambers, The Centre, High Street,, Halstead CO9 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Secretary's details changed for Abbeystone Management Limted on 2020-10-05
dot icon05/10/2020
Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street, Halstead CO9 2AJ on 2020-10-05
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Appointment of Abbeystone Management Limted as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Peter James Butler as a secretary on 2018-09-17
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/08/2016
Termination of appointment of Toyin Folashade Laketu as a director on 2016-08-01
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-16 no member list
dot icon19/05/2015
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 2015-05-19
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-16 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-16 no member list
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-16 no member list
dot icon18/08/2011
Annual return made up to 2011-08-16 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Appointment of Mr David Jago as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Termination of appointment of Ouafa Daoudi as a director
dot icon01/09/2010
Annual return made up to 2010-08-16 no member list
dot icon01/09/2010
Director's details changed for Toyin Folashade Laketu on 2010-08-16
dot icon01/09/2010
Director's details changed for Miss Christine Joan Kelly on 2010-08-16
dot icon01/09/2010
Director's details changed for Ouafa Daoudi on 2010-08-16
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Annual return made up to 16/08/09
dot icon08/06/2009
Appointment terminated secretary john price
dot icon08/06/2009
Secretary appointed peter james butler
dot icon05/04/2009
Registered office changed on 05/04/2009 from 100 high road loughton essex IG10 4HT
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 16/08/08
dot icon09/09/2008
Appointment terminated secretary christine kelly
dot icon03/09/2008
Secretary appointed john trevor price
dot icon03/09/2008
Registered office changed on 03/09/2008 from 9 queens road brentwood essex CM14 4HE
dot icon15/05/2008
Registered office changed on 15/05/2008 from 10 works road letchworth hertfordshire SG6 1LB
dot icon15/05/2008
Appointment terminated secretary gem estate management LIMITED
dot icon18/09/2007
Annual return made up to 16/08/07
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Director resigned
dot icon24/11/2006
Director resigned
dot icon02/10/2006
Annual return made up to 16/08/06
dot icon10/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Annual return made up to 16/08/05
dot icon24/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Registered office changed on 12/11/04 from: 203 conway gardens grays essex RM17 6HF
dot icon06/10/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon02/09/2004
Annual return made up to 16/08/04
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Director resigned
dot icon21/11/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon20/10/2003
Registered office changed on 20/10/03 from: c/o cpm house works road letchworth road hertfordshire SG6 1LB
dot icon09/09/2003
Annual return made up to 16/08/03
dot icon22/08/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
New director appointed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/04/2003
Registered office changed on 01/04/03 from: 16 warrior square southend on sea SS1 2JQ
dot icon01/04/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon11/11/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon13/09/2002
Annual return made up to 16/08/02
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon06/03/2002
Annual return made up to 16/08/01
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon14/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Annual return made up to 16/08/99
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/11/1998
New director appointed
dot icon14/09/1998
Annual return made up to 16/08/98
dot icon12/03/1998
New secretary appointed
dot icon05/02/1998
Accounts for a small company made up to 1997-03-31
dot icon19/01/1998
New director appointed
dot icon04/09/1997
Annual return made up to 16/08/97
dot icon05/08/1997
Secretary resigned;director resigned
dot icon25/03/1997
Annual return made up to 16/08/96
dot icon20/08/1996
Accounts for a small company made up to 1996-03-31
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon31/08/1995
Annual return made up to 16/08/95
dot icon03/11/1994
Director resigned
dot icon03/11/1994
Annual return made up to 16/08/94
dot icon27/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
New director appointed
dot icon06/07/1994
Secretary resigned
dot icon06/07/1994
Director resigned
dot icon06/07/1994
New secretary appointed;new director appointed
dot icon31/08/1993
Annual return made up to 16/08/93
dot icon03/06/1993
Accounts for a small company made up to 1993-03-31
dot icon22/02/1993
New director appointed
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon01/09/1992
Annual return made up to 16/08/92
dot icon28/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/10/1991
Annual return made up to 16/08/91
dot icon09/04/1991
Annual return made up to 19/11/90
dot icon21/11/1990
Secretary resigned;new secretary appointed
dot icon21/11/1990
Accounts for a small company made up to 1990-03-31
dot icon03/08/1990
Registered office changed on 03/08/90 from: hull & co; 22A st. Andrews road shoeburyness essex SS3 9HX
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon06/09/1989
Annual return made up to 16/08/89
dot icon29/06/1989
Registered office changed on 29/06/89 from: 50 lancaster road enfield middlesex ..EN2 0BY
dot icon08/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
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
16/08/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Lewis
Director
10/12/2002 - 30/09/2004
21
ABBEYSTONE MANAGEMENT LIMITED
Corporate Secretary
17/09/2018 - Present
37
Meaney, Karen
Director
01/08/2003 - 23/01/2007
-
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
01/03/2003 - 12/05/2008
75
Knight, Vincent Keith
Director
21/06/1994 - 26/06/1997
3

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 "G" MANAGEMENT COMPANY LIMITED

ARGENT STREET "G" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/1987 with the registered office located at Maulak Chambers, The Centre, High Street,, Halstead CO9 2AJ. There are currently 3 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 "G" MANAGEMENT COMPANY LIMITED?

toggle

ARGENT STREET "G" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/1987 .

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

toggle

ARGENT STREET "G" MANAGEMENT COMPANY LIMITED is registered at Maulak Chambers, The Centre, High Street,, Halstead CO9 2AJ.

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

toggle

ARGENT STREET "G" 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 "G" MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.