Company Information for 124-134 ST GEORGE'S PARK AVENUE LIMITED
461 -463 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
124-134 ST GEORGE'S PARK AVENUE LIMITED | |
Legal Registered Office | |
461 -463 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2PH Other companies in CM3 | |
Company Number | 07006477 | |
---|---|---|
Company ID Number | 07006477 | |
Date formed | 2009-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/09/2021 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts |
Last Datalog update: | 2020-12-08 07:13:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PACE PLC |
||
AARON JAMES LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESSEX PROPERTIES LTD |
Company Secretary | ||
PACE PLC |
Director | ||
JAMES VICTOR SULLIVAN |
Company Secretary | ||
ROBIN MARGEISON LEE |
Director | ||
CAROL ANNE SULLIVAN |
Company Secretary | ||
KEITH JAMES GEORGE PRACY |
Director |
Date | Document Type | Document Description |
---|---|---|
AA01 | Current accounting period extended from 30/09/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AP04 | Appointment of Pace Property Lettings and Management Ltd as company secretary on 2020-08-29 | |
TM02 | Termination of appointment of Pace Plc on 2020-08-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
RES13 |
| |
RES01 | ADOPT ARTICLES 28/06/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JAMES LYONS | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PACE PLC | |
AP04 | Appointment of Pace Plc as company secretary on 2018-02-14 | |
TM02 | Termination of appointment of Essex Properties Ltd on 2018-02-14 | |
AP02 | Appointment of Pace Plc as director on 2018-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Essex Properties 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP04 | Appointment of Essex Properties Ltd as company secretary on 2016-04-13 | |
TM02 | Termination of appointment of James Victor Sullivan on 2016-04-13 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LEE | |
AP03 | SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WYCHERLEY 2 ROWAN CHASE WRECCLESHAM FARNHAM GU10 3RH | |
AP03 | SECRETARY APPOINTED MRS CAROL ANNE SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PRACY | |
AR01 | 02/09/12 FULL LIST | |
SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 18 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES GEORGE PRACY / 02/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARGEISON LEE / 02/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED AARON JAMES LYONS | |
RES01 | ALTER ARTICLES 31/12/2010 | |
AP01 | DIRECTOR APPOINTED ROBIN MARGEISON LEE | |
AR01 | 02/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 124-134 ST GEORGE'S PARK AVENUE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 124-134 ST GEORGE'S PARK AVENUE LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
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. |