SOUTHEND PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SOUTHEND PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02048226

Incorporation date

19/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon20/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-03
dot icon15/03/2010
Notice of completion of voluntary arrangement
dot icon15/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-14
dot icon22/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-14
dot icon02/11/2008
Administrator's abstract of receipts and payments to 2008-08-27
dot icon02/11/2008
Notice of discharge of Administration Order
dot icon27/10/2008
Administrator's abstract of receipts and payments to 2008-08-27
dot icon18/05/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon15/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-14
dot icon09/10/2007
Administrator's abstract of receipts and payments
dot icon11/04/2007
Administrator's abstract of receipts and payments
dot icon25/02/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/10/2006
Administrator's abstract of receipts and payments
dot icon27/09/2006
Miscellaneous
dot icon08/05/2006
Administrator's abstract of receipts and payments
dot icon27/10/2005
Director resigned
dot icon26/10/2005
Administrator's abstract of receipts and payments
dot icon19/04/2005
Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon12/04/2005
Administrator's abstract of receipts and payments
dot icon19/01/2005
Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon14/10/2004
Administrator's abstract of receipts and payments
dot icon01/04/2004
Administrator's abstract of receipts and payments
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2003
Notice of result of meeting of creditors
dot icon23/11/2003
Statement of administrator's proposal
dot icon15/09/2003
Administration Order
dot icon15/09/2003
Notice of Administration Order
dot icon10/09/2003
Registered office changed on 11/09/03 from: watchmaker court saint johns lane london EC1M 4DB
dot icon30/03/2003
Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL
dot icon30/03/2003
New secretary appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Secretary resigned
dot icon16/02/2003
Return made up to 15/01/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon12/01/2003
Particulars of mortgage/charge
dot icon19/08/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon04/04/2002
Return made up to 15/01/02; full list of members
dot icon27/03/2002
Particulars of mortgage/charge
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 15/01/01; full list of members
dot icon23/01/2001
Director's particulars changed
dot icon10/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Particulars of mortgage/charge
dot icon07/06/2000
Director's particulars changed
dot icon11/05/2000
Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
dot icon11/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
New director appointed
dot icon07/02/2000
Return made up to 22/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon30/11/1999
Particulars of mortgage/charge
dot icon22/11/1999
Full accounts made up to 1998-03-31
dot icon11/10/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon05/07/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon28/04/1999
Particulars of mortgage/charge
dot icon21/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon28/02/1999
Return made up to 22/01/99; no change of members
dot icon19/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
dot icon28/06/1998
Particulars of mortgage/charge
dot icon05/04/1998
Particulars of mortgage/charge
dot icon01/02/1998
Return made up to 22/01/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
Particulars of mortgage/charge
dot icon17/11/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 29/01/97; full list of members
dot icon06/04/1997
Particulars of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Return made up to 29/01/96; no change of members
dot icon14/03/1996
Director resigned
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon27/01/1996
Full accounts made up to 1995-03-31
dot icon29/10/1995
Director resigned
dot icon08/03/1995
Particulars of mortgage/charge
dot icon19/02/1995
Return made up to 29/01/95; no change of members
dot icon19/02/1995
Director's particulars changed
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
New director appointed
dot icon14/11/1994
Particulars of mortgage/charge
dot icon29/09/1994
New director appointed
dot icon25/08/1994
Return made up to 29/01/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon28/12/1993
Particulars of mortgage/charge
dot icon21/02/1993
Return made up to 29/01/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon09/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon30/03/1992
Return made up to 29/01/92; no change of members
dot icon30/03/1992
Director's particulars changed
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon11/05/1991
Return made up to 29/01/91; full list of members
dot icon14/03/1991
Particulars of mortgage/charge
dot icon14/03/1991
Particulars of mortgage/charge
dot icon23/02/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Registered office changed on 16/01/91 from: larches house 188 willifield way london NW11 6YA
dot icon01/11/1990
Particulars of mortgage/charge
dot icon17/05/1990
Return made up to 29/01/90; full list of members
dot icon17/05/1990
Return made up to 30/06/89; full list of members
dot icon04/02/1990
Full accounts made up to 1989-03-31
dot icon17/10/1989
Resolutions
dot icon13/10/1989
Particulars of mortgage/charge
dot icon10/04/1989
Particulars of mortgage/charge
dot icon10/04/1989
Resolutions
dot icon20/03/1989
Full accounts made up to 1988-03-31
dot icon27/02/1989
Wd 16/02/89 ad 18/11/86--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1989
Certificate of change of name
dot icon21/02/1989
Director resigned;new director appointed
dot icon12/02/1989
Return made up to 30/11/88; full list of members
dot icon07/01/1988
Accounts made up to 1987-03-31
dot icon07/01/1988
Resolutions
dot icon06/01/1988
Return made up to 31/08/87; full list of members
dot icon20/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1986
Registered office changed on 21/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/08/1986
Incorporation
dot icon19/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Aharon
Director
31/10/1994 - 15/01/1996
5
Jackson, Graeme
Director
15/01/1996 - 18/03/2003
41
Campbell, Alan
Director
18/03/2003 - 29/09/2005
44
TARLO LYONS SECRETARIES LIMITED
Corporate Secretary
18/03/2003 - Present
27
Maurice, Paul Gary
Director
31/08/1994 - 15/01/1996
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTHEND PROPERTY MANAGEMENT LIMITED

SOUTHEND PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/08/1986 with the registered office located at First Floor, 5 Old Bailey, London EC4M 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SOUTHEND PROPERTY MANAGEMENT LIMITED?

toggle

SOUTHEND PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/08/1986 and dissolved on 20/09/2010.

Where is SOUTHEND PROPERTY MANAGEMENT LIMITED located?

toggle

SOUTHEND PROPERTY MANAGEMENT LIMITED is registered at First Floor, 5 Old Bailey, London EC4M 7BA.

What does SOUTHEND PROPERTY MANAGEMENT LIMITED do?

toggle

SOUTHEND PROPERTY MANAGEMENT LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for SOUTHEND PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via compulsory strike-off.