Background WavePink WaveYellow Wave

ROYAL MINT STREET E1 MANAGEMENT COMPANY LIMITED (03295561)

ROYAL MINT STREET E1 MANAGEMENT COMPANY LIMITED (03295561) is an active UK company. incorporated on 23 December 1996. with registered office in Leigh-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYAL MINT STREET E1 MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include GRACE, Kim Ivan.

Company Number
03295561
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1996
Age
29 years
Address
67 Elm Road, Leigh-On-Sea, SS9 1SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRACE, Kim Ivan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MINT STREET E1 MANAGEMENT COMPANY LIMITED

ROYAL MINT STREET E1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1996 with the registered office located in Leigh-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYAL MINT STREET E1 MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03295561

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 23 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

67 Elm Road Leigh-On-Sea, SS9 1SP,

Previous Addresses

327 First Floor Offices Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA
From: 28 May 2014To: 10 March 2015
4 Guinea Court 65 Royal Mint Street London E1 8LG
From: 23 December 1996To: 28 May 2014
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Dec 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WELLS, John Anthony

Active
147a Westcliff Park Drive, Westcliff On SeaSS0 9LS
Secretary
Appointed 30 Sept 2001

GRACE, Kim Ivan

Active
8 Dock Street, LondonE1 8JR
Born March 1963
Director
Appointed 25 Aug 1998

FOOTT, Jacqueline Grace

Resigned
Middle Paradise, SedberghLA10 5PH
Secretary
Appointed 23 Feb 1999
Resigned 03 Oct 2001

RENDALL, Duncan Llewellyn

Resigned
612 City View House, LondonE2 9QY
Secretary
Appointed 23 Dec 1996
Resigned 22 Dec 1998

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 16 Dec 1998
Resigned 23 Feb 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Dec 1996
Resigned 23 Dec 1996

BENNETT, Robert Sean

Resigned
Flat 2 Florin Court, LondonE1 8JR
Born June 1969
Director
Appointed 25 Aug 1998
Resigned 01 Mar 1999

FOOTT, Jacqueline Grace

Resigned
Middle Paradise, SedberghLA10 5PH
Born April 1948
Director
Appointed 25 Aug 1998
Resigned 31 Dec 2003

RITTNER, John William Matthew

Resigned
52 Quilter Street, LondonE2 7BT
Born March 1959
Director
Appointed 23 Dec 1996
Resigned 17 Dec 1998

Persons with significant control

1

Mr Kim Ivan Grace

Active
Elm Road, Leigh-On-SeaSS9 1SP
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
287Change of Registered Office
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
31 December 1996
288bResignation of Director or Secretary
Incorporation Company
23 December 1996
NEWINCIncorporation