ARGENT STREET "H" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGENT STREET "H" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203138

Incorporation date

07/12/1987

Size

Dormant

Contacts

Registered address

Registered address

20 London Road, Grays RM17 5XYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1987)
dot icon07/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon02/08/2024
Termination of appointment of Carole Olufunke Laosun as a director on 2024-07-25
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon10/02/2023
Termination of appointment of Marek Michalak as a director on 2023-02-09
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon06/07/2021
Appointment of Attwood Property Services Limited as a secretary on 2021-07-01
dot icon06/07/2021
Registered office address changed from 4-6 Queensgate Centre Queensgate Centre, Orsett Road Grays RM17 5DF England to 20 London Road Grays RM17 5XY on 2021-07-06
dot icon03/07/2021
Compulsory strike-off action has been discontinued
dot icon02/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/05/2019
Appointment of Mr Marek Michalak as a director on 2019-05-01
dot icon08/05/2019
Appointment of Mrs Carole Olufunke Laosun as a director on 2019-05-01
dot icon08/09/2018
Notification of a person with significant control statement
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon17/07/2018
Termination of appointment of Nicolette Smith Nee Reader as a director on 2018-07-09
dot icon17/07/2018
Termination of appointment of Brian David Larman as a director on 2018-07-08
dot icon17/07/2018
Appointment of Mrs Maura Turner as a director on 2018-07-09
dot icon17/07/2018
Cessation of Nicolette Reader as a person with significant control on 2018-07-09
dot icon29/05/2018
Appointment of Mr Brian David Larman as a director on 2018-05-20
dot icon14/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon16/09/2016
Termination of appointment of John Trevor Price as a secretary on 2016-09-07
dot icon16/09/2016
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Queensgate Centre, Orsett Road Grays RM17 5DF on 2016-09-16
dot icon15/09/2015
Annual return made up to 2015-08-31 no member list
dot icon15/09/2015
Director's details changed for Nicolette Smith Nee Reader on 2015-09-01
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-31 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-31 no member list
dot icon07/02/2013
Termination of appointment of Eleanor Botha as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/09/2011
Annual return made up to 2011-08-31 no member list
dot icon18/07/2011
Appointment of Miss Eleanor Maude Botha as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-08-31 no member list
dot icon18/10/2010
Director's details changed for Nicolette Smith Nee Reader on 2010-08-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Annual return made up to 31/08/09
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Annual return made up to 31/08/08
dot icon04/09/2008
Annual return made up to 31/08/07
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Annual return made up to 31/08/06
dot icon10/03/2006
Annual return made up to 31/08/05
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Annual return made up to 31/08/04
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Annual return made up to 31/08/03
dot icon19/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Registered office changed on 07/02/03 from: 16 warrior square southend on sea essex SS1 2WS
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Secretary resigned
dot icon13/09/2002
Annual return made up to 31/08/02
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
New secretary appointed
dot icon14/09/2001
Annual return made up to 31/08/01
dot icon07/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Annual return made up to 31/08/00
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Secretary resigned
dot icon15/09/1999
Annual return made up to 31/08/99
dot icon02/05/1999
Registered office changed on 02/05/99 from: hull & company 22A st. Andrews road shoeburyness essex SS3 9HX
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon11/09/1998
Annual return made up to 31/08/98
dot icon02/10/1997
Accounts for a small company made up to 1997-03-31
dot icon22/09/1997
Annual return made up to 31/08/97
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Annual return made up to 31/08/96
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon04/10/1995
Director resigned;new director appointed
dot icon04/10/1995
Annual return made up to 31/08/95
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/09/1994
Annual return made up to 31/08/94
dot icon12/10/1993
Secretary resigned;new director appointed
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Annual return made up to 31/08/93
dot icon16/10/1992
Annual return made up to 31/08/92
dot icon29/09/1992
New secretary appointed
dot icon14/09/1992
Secretary resigned
dot icon08/09/1992
Accounts for a small company made up to 1992-03-31
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon01/10/1991
Annual return made up to 31/08/91
dot icon29/06/1991
Secretary resigned
dot icon25/03/1991
New director appointed
dot icon24/02/1991
New secretary appointed
dot icon24/02/1991
Accounts for a small company made up to 1990-03-31
dot icon24/02/1991
Annual return made up to 05/12/90
dot icon07/09/1990
Annual return made up to 31/08/90
dot icon23/08/1989
Accounts for a small company made up to 1989-03-31
dot icon23/08/1989
Annual return made up to 09/08/89
dot icon31/07/1989
Registered office changed on 31/07/89 from: 50 lancaster road enfield -EN2 0BY
dot icon31/07/1989
New secretary appointed;director resigned;new director appointed
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1987
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
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
0
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATTWOOD PROPERTY SERVICES LIMITED
Corporate Secretary
01/07/2021 - Present
27
Laosun, Carole Olufunke
Director
01/05/2019 - 25/07/2024
3
Gould, Wei Ming
Secretary
03/11/1999 - 24/10/2000
30
Lynch, Wendy Pauline
Director
19/09/1995 - 24/10/2000
48
Price, John Trevor
Secretary
31/01/2003 - 07/09/2016
20

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 "H" MANAGEMENT COMPANY LIMITED

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

toggle

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

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

toggle

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

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

toggle

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

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

toggle

The latest filing was on 07/10/2025: Accounts for a dormant company made up to 2025-03-31.