ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04563337

Incorporation date

15/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-09-28
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-09-28
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon08/05/2024
Registered office address changed from Office 6 Innovation House Office 6, Innovation House, Innovation Way, Discov Discovery Park Sandwich Kent CT13 9FF United Kingdom to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2024-05-08
dot icon02/01/2024
Accounts for a dormant company made up to 2023-09-28
dot icon24/11/2023
Termination of appointment of James Thomas Kiernan as a director on 2023-11-13
dot icon07/11/2023
Termination of appointment of Kerry Clare as a secretary on 2023-11-01
dot icon07/11/2023
Appointment of Clever Property Management Limited as a secretary on 2023-11-01
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/09/2023
Registered office address changed from 44 - 46 Queen Street Ramsgate CT11 9EF England to Office 6 Innovation House Office 6, Innovation House, Innovation Way, Discov Discovery Park Sandwich Kent CT13 9FF on 2023-09-12
dot icon12/09/2023
Termination of appointment of Miles and Barr Estate and Block Management Limited as a secretary on 2023-09-01
dot icon12/09/2023
Appointment of Ms Kerry Clare as a secretary on 2023-09-01
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon21/06/2022
Secretary's details changed for Miles and Barr Estate and Block Management Limited on 2022-06-16
dot icon22/11/2021
Accounts for a dormant company made up to 2021-09-28
dot icon14/10/2021
Registered office address changed from C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY to 44 - 46 Queen Street Ramsgate CT11 9EF on 2021-10-14
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon04/10/2021
Appointment of Miles and Barr Estate and Block Management Limited as a secretary on 2021-10-01
dot icon04/10/2021
Termination of appointment of Paul King as a secretary on 2021-10-01
dot icon06/01/2021
Accounts for a dormant company made up to 2020-09-28
dot icon23/10/2020
Appointment of Mr Paul King as a secretary on 2020-10-23
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-09-28
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-09-28
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-09-28
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-28
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-28
dot icon16/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon03/12/2014
Appointment of Mr James Thomas Kiernan as a director on 2014-11-07
dot icon03/12/2014
Total exemption small company accounts made up to 2014-09-28
dot icon12/11/2014
Termination of appointment of Rita Elaine Mcsherry as a director on 2014-11-07
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-09-28
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-28
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-09-28
dot icon25/11/2011
Appointment of Ms Rita Elaine Mcsherry as a director
dot icon24/11/2011
Termination of appointment of Rita Mcsherry as a secretary
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/10/2011
Registered office address changed from Flat 1 19 Essex Road Westgate on Sea Kent CT8 8AF on 2011-10-05
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon19/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-09-28
dot icon11/11/2009
Previous accounting period shortened from 2009-10-31 to 2009-09-28
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon13/10/2009
Director's details changed for Sandra Margaret Webster on 2009-10-07
dot icon17/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from flat 1 19 essex road westgate on sea kent CT8 8AF
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Location of register of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 01/10/07; full list of members
dot icon21/04/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon03/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 01/10/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 01/10/04; full list of members
dot icon23/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Registered office changed on 14/07/04 from: 15 the green southwick east sussex BN42 4DE
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New secretary appointed
dot icon24/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 31 corsham street london N1 6DR
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon15/10/2002
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
28/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
0.00
-
2022
-
7.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/10/2021 - 01/09/2023
33
L & A SECRETARIAL LIMITED
Nominee Secretary
15/10/2002 - 15/10/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
15/10/2002 - 15/10/2002
6842
Porpora, Carmine Antonio
Director
15/10/2002 - 02/07/2004
17
Kiernan, James Thomas
Director
07/11/2014 - 13/11/2023
-

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 ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED

ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA. 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 ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED?

toggle

ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/2002 .

Where is ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED located?

toggle

ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED is registered at Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA.

What does ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED do?

toggle

ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-09-28.