Background WavePink WaveYellow Wave

SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED (02404401)

SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED (02404401) is an active UK company. incorporated on 14 July 1989. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include JONES, John Francis.

Company Number
02404401
Status
active
Type
ltd
Incorporated
14 July 1989
Age
36 years
Address
Brook House, Brentwood, CM14 4BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, John Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED

SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 1989 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02404401

LTD Company

Age

36 Years

Incorporated 14 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Brook House 62 Crown Street Brentwood, CM14 4BJ,

Previous Addresses

164 Cranbrook Road Ilford Essex IG1 4NR
From: 14 July 1989To: 27 November 2019
Timeline

5 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

JONES, John Francis

Active
62 Crown Street, BrentwoodCM14 4BJ
Born November 1948
Director
Appointed 07 Sept 2022

BADGER, Colleen

Resigned
The Grove, UpminsterRM14 2ER
Secretary
Appointed 15 Jul 2010
Resigned 29 Oct 2021

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 14 Jul 1995

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 04 Aug 1994

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 04 Aug 1994
Resigned 14 Jul 1994

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed N/A
Resigned 26 Jun 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 30 Sept 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 26 Jun 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2009

BADGER, Colleen Patricia

Resigned
16 Lower Bedfords Road, RomfordRM1 4LY
Born December 1953
Director
Appointed 13 Feb 2008
Resigned 29 Oct 2021

LLOYD, Danielle

Resigned
62 Crown Street, BrentwoodCM14 4BJ
Born July 1982
Director
Appointed 26 Oct 2021
Resigned 07 Sept 2022

OCONNELL, Philip James

Resigned
51 Frazer Close, RomfordRM1 2DG
Born July 1961
Director
Appointed 10 Aug 1998
Resigned 10 Mar 2003

PETERSEN, Stephen

Resigned
52 Frazer Close, RomfordRM1 2DG
Born June 1975
Director
Appointed 01 Sept 2006
Resigned 25 Feb 2008

ROWLETT, David George

Resigned
50 Frazer Close, RomfordRM1 2DG
Born December 1954
Director
Appointed 10 Mar 2003
Resigned 01 Sept 2006

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 25 Aug 1998
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
287Change of Registered Office
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363aAnnual Return
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
363aAnnual Return
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
31 July 1997
363aAnnual Return
Legacy
31 July 1997
363(353)363(353)
Legacy
3 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363aAnnual Return
Legacy
14 August 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
19 August 1994
363x363x
Legacy
19 August 1994
363x363x
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
8 September 1992
363x363x
Legacy
31 May 1992
363x363x
Legacy
31 May 1992
287Change of Registered Office
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
2 May 1990
288288
Incorporation Company
14 July 1989
NEWINCIncorporation