About

Registered Number: 06068242
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex, SS7 2BT

 

Having been setup in 2007, Essex Property Centre Ltd are based in Essex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVIOUR, Michael 01 October 2009 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HEAD, Anita 31 January 2011 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 12 April 2019
PSC04 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 25 January 2019
MR01 - N/A 19 December 2018
AA - Annual Accounts 02 May 2018
PSC01 - N/A 09 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 01 July 2014
CH01 - Change of particulars for director 23 May 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.