ST CLEMENTS WALK BLOCK S MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/02/2522 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/06/245 June 2024 Appointment of Mrs Stefania Caputo as a director on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Griffin Residential Block Management Limited as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Gregory Perry on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-04-29

View Document

19/01/2419 January 2024 Cessation of Residential Management Group Limited as a person with significant control on 2024-01-09

View Document

19/01/2419 January 2024 Termination of appointment of Clare Corbett as a director on 2024-01-09

View Document

19/01/2419 January 2024 Appointment of Mr Gregory Perry as a director on 2024-01-09

View Document

19/01/2419 January 2024 Notification of a person with significant control statement

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

10/08/2010 August 2020 CESSATION OF CLARE CORBETT AS A PSC

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE CORBETT

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE CORBETT / 06/10/2016

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 12/01/16 NO MEMBER LIST

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 12/01/15 NO MEMBER LIST

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 DIRECTOR APPOINTED MRS CLARE CORBETT

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN LORD

View Document

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/01/1317 January 2013 12/01/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MITCHELL WYATT

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR STEVEN LORD

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL WYATT / 24/06/2011

View Document

10/05/1110 May 2011 10/05/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 10/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL WYATT / 10/05/2010

View Document

12/05/1012 May 2010 10/05/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ARNATT

View Document

09/03/099 March 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

02/06/082 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 10/05/00

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 10/05/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 10/05/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/06/956 June 1995 ANNUAL RETURN MADE UP TO 10/05/95

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/05/9219 May 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/12/9120 December 1991 ANNUAL RETURN MADE UP TO 10/05/91

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company