Background WavePink WaveYellow Wave

SOUTH STREET ROMFORD (BLOCK F) MANAGEMENT COMPANY LIMITED (02404402)

SOUTH STREET ROMFORD (BLOCK F) MANAGEMENT COMPANY LIMITED (02404402) 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 F) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include JENKINS, Nancy.

Company Number
02404402
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
JENKINS, Nancy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH STREET ROMFORD (BLOCK F) MANAGEMENT COMPANY LIMITED

SOUTH STREET ROMFORD (BLOCK F) 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 F) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02404402

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 30 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

25 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: 9 July 2010To: 27 November 2019
C/O Hull & Co 164 Cranbrook Road Ilford Essex IG1 4NR
From: 7 July 2010To: 9 July 2010
Marlborough House 298 Regents Park Road London N3 2UU
From: 14 July 1989To: 7 July 2010
Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Jul 10
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JENKINS, Nancy

Active
Frazer Close, RomfordRM1 2DF
Born May 1985
Director
Appointed 26 Mar 2021

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 15 Jul 1994

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 15 Jul 1994
Resigned 26 Jun 1996

WATKINSON, Janet Ann

Resigned
Brindles, HornchurchRM11 2RU
Secretary
Appointed 30 Jun 2010
Resigned 30 Sept 2024

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 30 Jun 2010

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 Jun 2010

GEORGE, Linda Georgina

Resigned
64 Clockhouse Lane, RomfordRM5 3QP
Born September 1951
Director
Appointed 17 Dec 2007
Resigned 26 Mar 2021

KNIGHT, Colin

Resigned
23 Frazer Close, RomfordRM1 2DF
Born April 1955
Director
Appointed 15 Jul 2004
Resigned 06 Nov 2007

SOUTHGATE, Daniel James

Resigned
128 Balgores Lane, RomfordRM2 5JX
Born January 1966
Director
Appointed 05 May 1998
Resigned 10 Aug 2004

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 15 May 1998

WATKINSON, Janet Ann, Mrs.

Resigned
Brindles, HornchurchRM11 2RU
Born January 1968
Director
Appointed 29 Jun 2010
Resigned 30 Sept 2024

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 06 Nov 2007
Resigned 17 Jan 2008
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 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
30 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
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 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
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2010
AR01AR01
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
287Change of Registered Office
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
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
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363aAnnual Return
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363aAnnual Return
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
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
23 August 1994
288288
Legacy
19 August 1994
363x363x
Legacy
19 August 1994
363x363x
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
287Change of Registered Office
Legacy
1 June 1992
288288
Legacy
1 June 1992
363x363x
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