ARGENT STREET "C" MANAGEMENT LIMITED - GRAYS
Company Profile | Company Filings |
Overview
ARGENT STREET "C" MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRAYS and has the status: Active.
ARGENT STREET "C" MANAGEMENT LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177839. The accounts status is DORMANT and accounts are next due on 30/11/2024.
ARGENT STREET "C" MANAGEMENT LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177839. The accounts status is DORMANT and accounts are next due on 30/11/2024.
ARGENT STREET "C" MANAGEMENT LIMITED - GRAYS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
4-6 QUEENSGATE CENTRE
GRAYS
ESSEX
RM17 5DF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRIFFIN RESIDENTIAL BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2014-11-11 | CURRENT | ||
MR ANTHONY JOHN RAFFAN | Mar 1972 | British | Director | 2022-04-29 | CURRENT |
RUSSELL GORDON DAVIS | Dec 1964 | British | Director | 2022-04-29 | CURRENT |
MISS CATHRYN ANN GOODYEAR | British | Secretary | RESIGNED | ||
MR ANTONY EDWARD WILLIAMS | Sep 1961 | English | Director | 1992-11-11 UNTIL 1994-10-26 | RESIGNED |
MR TIMOTHY ANDREW WEBB | Mar 1956 | British | Director | RESIGNED | |
MR WAYNE NORMAN TOWNSEND | Sep 1957 | British | Director | 2014-11-10 UNTIL 2022-04-29 | RESIGNED |
MR COLIN GEORGE RILEY | May 1946 | British | Director | 2014-11-10 UNTIL 2021-12-30 | RESIGNED |
MRS VALERIE ANN RAFFAN | Mar 1939 | British | Director | 2013-09-24 UNTIL 2014-11-11 | RESIGNED |
JOHN TREVOR PRICE | Jun 1942 | English | Director | 2001-12-18 UNTIL 2014-08-22 | RESIGNED |
MR DAVID HUMPHREY | Jan 1964 | English | Director | 1992-11-11 UNTIL 1994-10-26 | RESIGNED |
DEBORAH SYLVIA BRUNNING | British | Director | 1994-10-26 UNTIL 2001-12-18 | RESIGNED | |
MRS JACQUELINE ANNE WOOD | British | Secretary | 1992-11-11 UNTIL 1994-10-26 | RESIGNED | |
JOHN TREVOR PRICE | Jun 1942 | English | Secretary | 1999-09-01 UNTIL 2001-12-18 | RESIGNED |
MRS ANN PRICE | British | Secretary | 2001-12-18 UNTIL 2014-08-22 | RESIGNED | |
DEBORAH SYLVIA BRUNNING | British | Secretary | 1994-10-26 UNTIL 1999-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2023-11-14 | 28-02-2023 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2022-11-04 | 28-02-2022 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2021-12-01 | 28-02-2021 | £16 Cash £16 equity |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2021-03-02 | 28-02-2020 | £16 Cash £16 equity |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2019-09-14 | 28-02-2019 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2018-05-15 | 28-02-2018 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2017-10-27 | 28-02-2017 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2016-11-12 | 28-02-2016 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2015-10-31 | 28-02-2015 | |
Dormant Company Accounts - ARGENT STREET "C" MANAGEMENT LIMITED | 2014-11-12 | 28-02-2014 |