Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15-19 STATION ROAD LIMITED
Company Information for

15-19 STATION ROAD LIMITED

803 LONDON ROAD, WESTCLIFF-ON-SEA, SS0 9SY,
Company Registration Number
02993674
Private Limited Company
Active

Company Overview

About 15-19 Station Road Ltd
15-19 STATION ROAD LIMITED was founded on 1994-11-23 and has its registered office in Westcliff-on-sea. The organisation's status is listed as "Active". 15-19 Station Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15-19 STATION ROAD LIMITED
 
Legal Registered Office
803 LONDON ROAD
WESTCLIFF-ON-SEA
SS0 9SY
Other companies in CM12
 
Filing Information
Company Number 02993674
Company ID Number 02993674
Date formed 1994-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 23:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15-19 STATION ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 15-19 STATION ROAD LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAKES
Company Secretary 2010-03-01
DAWN HART
Director 1995-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON TAYLOR
Director 2011-12-05 2013-12-01
ANDREW JOHN GEORGE
Director 2011-02-25 2011-11-17
VICTOR GEORGE HOBSON
Director 1995-01-06 2010-11-22
PETER JAMES BUTLER
Company Secretary 2000-11-30 2010-02-28
JOHN ARTHUR MOORE
Director 1995-01-06 2004-07-13
PENELOPE ANNE SIMMONDS
Company Secretary 1998-10-20 2000-11-20
MARTYN LESLIE FOSTER
Director 1995-01-06 2000-10-20
JANINE SHLILVER
Director 1995-01-06 1998-10-30
DIANA COLLINS
Company Secretary 1995-01-06 1998-10-20
RICHARD ANDREW LOGAN
Director 1995-01-06 1995-12-08
JANET MARIAN HONESS
Director 1995-01-06 1995-06-30
JUSTIN STUART RICHARD RAINES
Director 1995-01-06 1995-04-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1994-11-23 1995-01-06
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1994-11-23 1995-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-22APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 42 Broadway Leigh-on-Sea SS9 1AJ England
2022-06-22Termination of appointment of Timothy Scott on 2022-04-01
2022-06-22Appointment of Metta Property Management Limited as company secretary on 2022-04-01
2022-06-22AP04Appointment of Metta Property Management Limited as company secretary on 2022-04-01
2022-06-22TM02Termination of appointment of Timothy Scott on 2022-04-01
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 42 Broadway Leigh-on-Sea SS9 1AJ England
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAWN HART
2021-09-30AP01DIRECTOR APPOINTED MISS CRISTY LAWRENCE
2021-09-29AP01DIRECTOR APPOINTED MR DAVID RICHARD ENWRIGHT
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-25TM02Termination of appointment of Sarah Jakes on 2020-11-25
2020-11-13AP03Appointment of Mr Timothy Scott as company secretary on 2020-11-13
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM The Annex Kennel Lane Billericay CM12 9RR England
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM C/O C/O Jakes Property Services Ltd the Cottage Kennel Lane Billericay Essex CM12 9RR
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-08AR0123/11/15 ANNUAL RETURN FULL LIST
2015-02-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-07AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-01AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON TAYLOR
2013-06-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0123/11/12 ANNUAL RETURN FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE
2012-08-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0123/11/11 ANNUAL RETURN FULL LIST
2011-12-16AP01DIRECTOR APPOINTED MR JONATHON TAYLOR
2011-03-11AP01DIRECTOR APPOINTED MR ANDREW JOHN GEORGE
2011-03-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0123/11/10 ANNUAL RETURN FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HOBSON
2010-09-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY PETER BUTLER
2010-04-22AP03SECRETARY APPOINTED MS SARAH JAKES
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O ABBEYSTONE THE OLD CUTTING ROOMS CHURCH WALK MALDON ESSEX CM9 4PY
2009-12-21AR0123/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GEORGE HOBSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN HART / 21/12/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-03363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-23363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: BIRCHWOOD COTTAGE HYDE LANE DANBURY ESSEX CM3 4LW
2004-12-23363(288)DIRECTOR RESIGNED
2004-12-23363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-24363sRETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-02363sRETURN MADE UP TO 23/11/02; CHANGE OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-06363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: PO BOX 5454 SOUTHEND ON SEA ESSEX SS1 2NW
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-08288bDIRECTOR RESIGNED
2001-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-11363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-12-20288aNEW SECRETARY APPOINTED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 2 WALKER CLOSE CRAYFORD DARTFORD KENT DA1 4SR
2000-11-27288bSECRETARY RESIGNED
2000-07-25288cDIRECTOR'S PARTICULARS CHANGED
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-30363(288)DIRECTOR RESIGNED
1999-11-30363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-15363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-11-04288bSECRETARY RESIGNED
1998-11-04288aNEW SECRETARY APPOINTED
1997-12-17363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/97
1997-12-17363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/96
1996-12-19363sRETURN MADE UP TO 23/11/96; CHANGE OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/95
1996-01-15288DIRECTOR RESIGNED
1995-12-18363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-08-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 15-19 STATION ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 15-19 STATION ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15-19 STATION ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15-19 STATION ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 15-19 STATION ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15-19 STATION ROAD LIMITED
Trademarks
We have not found any records of 15-19 STATION ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15-19 STATION ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 15-19 STATION ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 15-19 STATION ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15-19 STATION ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15-19 STATION ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4