-
ESSEX PROPERTY CENTRE LTD - 57a Broadway, Leigh-On-Sea, Essex, SS9 1PE, United Kingdom
Company Information
- Company registration number
- 06068242
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 57a Broadway
- Leigh-On-Sea
- Essex
- SS9 1PE
- United Kingdom 57a Broadway, Leigh-On-Sea, Essex, SS9 1PE, United Kingdom UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-25
- Age Of Company 2007-01-25 17 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr Derek Macdonald
- Mr Luke Cain
- -
- -
- Mr Derek Macdonald
- -
Jurisdiction Particularities
- Additional Status Details
- Receiver Action
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2014-01-25
- Annual Return
- Due Date: 2024-09-19
- Last Date: 2023-09-05
-
ESSEX PROPERTY CENTRE LTD Company Description
- ESSEX PROPERTY CENTRE LTD is a ltd registered in United Kingdom with the Company reg no 06068242. Its current trading status is "live". It was registered 2007-01-25. It has declared SIC or NACE codes as "68310". The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2014-01-25.It can be contacted at 57A Broadway .
Get ESSEX PROPERTY CENTRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Essex Property Centre Ltd - 57a Broadway, Leigh-On-Sea, Essex, SS9 1PE, United Kingdom
- 2007-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ESSEX PROPERTY CENTRE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-receiver-appointment-of-receiver (2024-05-11) - RM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-05) - CS01
-
change-person-director-company-with-change-date (2023-09-05) - CH01
-
confirmation-statement-with-updates (2023-08-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-31) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
change-to-a-person-with-significant-control (2023-09-05) - PSC04
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-09-20) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-02) - MR01
-
cessation-of-a-person-with-significant-control (2022-08-30) - PSC07
-
mortgage-satisfy-charge-full (2022-08-30) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-21) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2022-02-11) - AA
-
confirmation-statement-with-updates (2022-01-25) - CS01
-
confirmation-statement-with-updates (2022-08-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-28) - AA
-
confirmation-statement-with-updates (2021-03-02) - CS01
-
notification-of-a-person-with-significant-control (2021-02-16) - PSC01
-
cessation-of-a-person-with-significant-control (2021-02-16) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-02-11) - AA
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-12) - TM01
-
change-to-a-person-with-significant-control (2019-04-11) - PSC04
-
cessation-of-a-person-with-significant-control (2019-04-11) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2019-02-20) - AA
-
confirmation-statement-with-updates (2019-01-25) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-09) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-05-02) - AA
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-05) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-05-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
-
termination-director-company-with-name-termination-date (2014-10-23) - TM01
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-23) - TM01
-
appoint-person-director-company-with-name (2012-10-23) - AP01
-
termination-secretary-company-with-name (2012-10-23) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-04) - TM01
-
appoint-person-director-company-with-name (2011-04-04) - AP01
-
appoint-person-secretary-company-with-name (2011-04-04) - AP03
-
termination-secretary-company-with-name (2011-04-04) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
-
change-person-secretary-company-with-change-date (2011-02-25) - CH03
-
accounts-with-accounts-type-full (2011-04-13) - AA
-
change-person-director-company-with-change-date (2011-02-25) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
termination-director-company-with-name (2010-02-12) - TM01
-
appoint-person-director-company-with-name (2010-02-12) - AP01
-
appoint-person-director-company-with-name (2010-01-26) - AP01
-
termination-director-company-with-name (2010-01-26) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-03) - AA
-
legacy (2009-03-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-14) - AA
-
legacy (2008-02-29) - 363s
keyboard_arrow_right 2007
-
legacy (2007-02-19) - 88(2)R
-
legacy (2007-02-19) - 225
-
legacy (2007-02-19) - 288a
-
legacy (2007-01-26) - 288b
-
incorporation-company (2007-01-25) - NEWINC