ARGYLL HOUSE FLATS MANAGEMENT CO. (WESTCLIFF-ON-SEA) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-24

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

13/03/2513 March 2025 Appointment of Mr Ian Kenneth Nicholls as a director on 2025-03-09

View Document

01/10/241 October 2024 Appointment of Kay Jillian Grimmett as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Registered office address changed from 803 London Road Westcliff-on-Sea SS0 9SY England to C/O Company Secretary Argyll House Management Office 2 Seaforth Road Westcliff-on-Sea Essex SS0 7SJ on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Kay Jillian Grimmett on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Metta Property Management Limited as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mrs Kat Grimmett on 2024-09-30

View Document

04/09/244 September 2024 Appointment of Mrs Kat Grimmett as a director on 2024-08-28

View Document

04/09/244 September 2024 Appointment of Mr Anthony James Stockley as a director on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Geraldine Golda Jay as a director on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Michael Roy Bates as a director on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Dave Ramet as a director on 2024-08-28

View Document

30/08/2430 August 2024 Appointment of Mrs Nina Bloom as a director on 2024-08-28

View Document

05/08/245 August 2024 Registered office address changed from C/O Company Secretary Argyll House Management Office 2 Seaforth Road Westcliff-on-Sea Essex SS0 7SJ to 803 London Road Westcliff-on-Sea SS0 9SY on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Metta Property Management Limited as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-24

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

14/07/2314 July 2023 Termination of appointment of Kay Jillian Grimmett as a director on 2023-07-02

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-24

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

24/07/2024 July 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/12/1912 December 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DIRECTOR APPOINTED TERENCE WILLIAM O'GRADY

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MISS SHEILA JESSIE MAXWELL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAY GRIMMETT

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAY LOVELL

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

03/12/183 December 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLATT

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED DAVID JAMES AXCELL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED KAY THERESE LOVELL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERRENCE O'GRADY

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED KAY JILLIAN GRIMMETT

View Document

06/11/176 November 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

15/01/1615 January 2016 SECRETARY APPOINTED MRS ADELE RAMET

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MADELINE PARSONS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY MADELINE PARSONS

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR DAVE RAMET

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

01/09/141 September 2014 SECRETARY APPOINTED DR. MADELINE PARSONS

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MORRISON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATERMAN

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD BELSON

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR JEFFREY BLATT

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR TERRENCE O'GRADY

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MAXWELL

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA MAXWELL

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED DR. MADELINE PARSONS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR GEOFFREY WATERMAN

View Document

11/12/1211 December 2012 ALTER ARTICLES 07/02/1988

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O COMPANY SECRETARY ARGYLL HOUSE MANAGEMENT OFFICE 2 SEAFORTH ROAD 2 SEAFORTH ROAD WESTCLIFF-ON-SEA ESSEX SS0 7SJ ENGLAND

View Document

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATERMAN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MISS SHEILA JESSIE MAXWELL

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR JEREMY GERALD CLARKE

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR. LEONARD PIERS BELSON

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKMAN

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANCIS

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM MANAGEMENT OFFICE ARGYLL HOUSE SEAFORTH ROAD WESTCLIFF ON SEA ESSEX SS0 7SJ

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WATERMAN / 07/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KIRKMAN / 07/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND VICTOR HALL / 07/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STANLEY FRANCIS / 07/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITFIELD MORRISON / 07/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MAXWELL / 07/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN WHITFIELD MORRISON / 07/05/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED PAUL DAVID MAXWELL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED RAYMOND VICTOR HALL

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOLAWAY

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JOHN WILLIAM KIRKMAN

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COHEN

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX LEVENE

View Document

09/06/109 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR IVY WRIGHT

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

11/06/0911 June 2009 SECTION 519

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 29/07/07; CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/07/05; CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: ARGYLL HOUSE SEAFORTH RD WESTCLIFF-ON-SEA ESSEX SS0 7SH

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 29/07/02; NO CHANGE OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 29/07/01; NO CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 29/07/96; CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/07/95; CHANGE OF MEMBERS

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

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 ALTER MEM AND ARTS 070288

View Document

09/01/899 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 24/03/86

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 24/03/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 21/08/85; FULL LIST OF MEMBERS

View Document

07/03/737 March 1973 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