Background WavePink WaveYellow Wave

19 ST. VINCENT'S ROAD MANAGEMENT COMPANY LIMITED (08018425)

19 ST. VINCENT'S ROAD MANAGEMENT COMPANY LIMITED (08018425) is an active UK company. incorporated on 3 April 2012. with registered office in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 ST. VINCENT'S ROAD MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BLAKEMORE, Gemma.

Company Number
08018425
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2012
Age
13 years
Address
Flat 3, 19 St. Vincents Road, Westcliff-On-Sea, SS0 7PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKEMORE, Gemma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 ST. VINCENT'S ROAD MANAGEMENT COMPANY LIMITED

19 ST. VINCENT'S ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 ST. VINCENT'S ROAD MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08018425

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Flat 3, 19 St. Vincents Road Westcliff-On-Sea, SS0 7PP,

Previous Addresses

200 London Road Southend-on-Sea SS1 1PJ
From: 16 December 2013To: 17 April 2018
470 London Road Westcliff on Sea Essex SS0 9LD United Kingdom
From: 3 April 2012To: 16 December 2013
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
Mar 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NELSON, Jennifer Michelle Margaret

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PP
Secretary
Appointed 03 Apr 2013

BLAKEMORE, Gemma

Active
St Vincents Road, Westcliff On SeaSS0 7PP
Born July 1971
Director
Appointed 03 Apr 2013

WITZENFELD, Lyetta Corina

Resigned
470 London Road, Westcliff On SeaSS0 9LD
Secretary
Appointed 03 Apr 2012
Resigned 03 Apr 2013

HAYLES, Peter

Resigned
19 St.Vincents Road, Westcliff-On-SeaSS0 7PP
Born February 1988
Director
Appointed 04 Oct 2018
Resigned 23 Mar 2019

JOHNS, Edward Stephen David

Resigned
St Vincents Road, Westcliff On SeaSS0 7PP
Born September 1989
Director
Appointed 05 Mar 2018
Resigned 06 Jan 2019

WITZENFELD, Alan Richard

Resigned
London Road, Westcliff On SeaSS0 9LD
Born May 1954
Director
Appointed 03 Apr 2012
Resigned 03 Apr 2013
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Incorporation Company
3 April 2012
NEWINCIncorporation