About

Registered Number: 02203138
Date of Incorporation: 07/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 4-6 Queensgate Centre Queensgate Centre, Orsett Road, Grays, RM17 5DF,

 

Based in Grays, Argent Street "h" Management Company Ltd was founded on 07 December 1987, it's status in the Companies House registry is set to "Active". The companies directors are Laosun, Carole Olufunke, Michalak, Marek, Turner, Maura, Lawrence, Robin, Sansom, Neill Andrew, Botha, Eleanor Maude, Fleetwood, Julie Louise, Larman, Brian David, Smith Nee Reader, Nicolette. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAOSUN, Carole Olufunke 01 May 2019 - 1
MICHALAK, Marek 01 May 2019 - 1
TURNER, Maura 09 July 2018 - 1
BOTHA, Eleanor Maude 05 September 2010 11 January 2013 1
FLEETWOOD, Julie Louise N/A 29 July 1993 1
LARMAN, Brian David 20 May 2018 08 July 2018 1
SMITH NEE READER, Nicolette 13 January 2000 09 July 2018 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Robin 05 December 1990 08 June 1991 1
SANSOM, Neill Andrew 15 July 1992 04 October 1993 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
PSC08 - N/A 08 September 2018
CS01 - N/A 08 September 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
PSC07 - N/A 17 July 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 14 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 20 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 September 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 04 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 14 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 24 January 2004
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 24 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
363s - Annual Return 15 September 1999
287 - Change in situation or address of Registered Office 02 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 04 October 1995
288 - N/A 04 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 08 September 1994
288 - N/A 12 October 1993
AA - Annual Accounts 29 September 1993
288 - N/A 28 September 1993
363s - Annual Return 28 September 1993
363s - Annual Return 16 October 1992
288 - N/A 29 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 01 October 1991
288 - N/A 29 June 1991
288 - N/A 25 March 1991
288 - N/A 24 February 1991
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
363 - Annual Return 07 September 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
287 - Change in situation or address of Registered Office 31 July 1989
288 - N/A 31 July 1989
288 - N/A 04 January 1988
NEWINC - New incorporation documents 07 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.