ARGENT STREET "H" MANAGEMENT COMPANY LIMITED

Address:
4-6 Queensgate Centre, Queensgate Centre, Orsett Road, Grays, RM17 5DF, England

ARGENT STREET "H" MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02203138. The registration start date is December 7, 1987. The current status is Active.

Company Overview

Company Number 02203138
Company Name ARGENT STREET "H" MANAGEMENT COMPANY LIMITED
Registered Address 4-6 Queensgate Centre
Queensgate Centre, Orsett Road
Grays
RM17 5DF
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-07
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-28
Returns Last Update 2015-08-31
Confirmation Statement Due Date 2021-09-14
Confirmation Statement Last Update 2020-08-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4-6 QUEENSGATE CENTRE
QUEENSGATE CENTRE, ORSETT ROAD
Post Town GRAYS
Post Code RM17 5DF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ARGENT STREET "C" MANAGEMENT LIMITED 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF
TRASA MANAGEMENT LTD. 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom
CHAD END LIMITED 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England
COLLEGE CLOSE MANAGEMENT COMPANY LIMITED 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England
ST.MICHAELS CLOSE (MILL ROAD) MANAGEMENT COMPANY LIMITED 4-6 Queensgate Centre, Grays, Essex, RM17 5DF

Companies with the same post code

Entity Name Office Address
GRIFFIN FRANCHISE GROUP LTD Griffin, 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom
RYDER ECOMMERCE LTD 34 Queensgate Centre Orsett Road, Queensgate Centre, Grays, Essex, RM17 5DF, United Kingdom
NIKA BC GROUP LTD Suite 305 The Queensgate, 1 Queensgate Centre, Orset Road, Grays, RM17 5DF, United Kingdom
SMOOTHEES LIMITED Suite 3 Queensgate Centre (first Floor), Orsett Road, Grays, Essex, RM17 5DF, United Kingdom
AVIV TRANSPORT LTD 31 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England
INNER HEALTH COLLECTIVE LTD Suite 1-3, 1 Orsett Road, Grays, RM17 5DF, England
RENEWABLE ROOFING CO. LTD The Queensgate Centre, Orsett Road, Grays Essex, Orsett Road, Grays, RM17 5DF, England
SAGCO SOLUTION LTD 1 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England
BRIDGE COURT (GRAYS) RTM COMPANY LIMITED 4-6 Griffin Residential, Orsett Road, Grays, RM17 5DF, England
AFRIMEDIA LTD Office 204, Business Suite 2, 1 Queensgate Centre, Grays, RM17 5DF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH NEE READER, Nicolette Director (Active) 4-6 Queensgate Centre, Queensgate Centre, Orsett Road, Grays, England, RM17 5DF July 1963 /
13 January 2000
British /
United Kingdom
Driver
EQUITY CO SECRETARIES LIMITED Secretary (Resigned) 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS /
7 January 2002
/
GOULD, Wei Ming Secretary (Resigned) 16 Warrior Square, Southend On Sea, Essex, SS1 2WS /
3 November 1999
/
LAWRENCE, Robin Secretary (Resigned) 139 Conway Gardens, Grays, Essex, RM17 6HF /
5 December 1990
/
PRICE, John Trevor Secretary (Resigned) 100 High Road, Loughton, Essex, IG10 4HT /
31 January 2003
English /
SANSOM, Neill Andrew Secretary (Resigned) 129 Conway Gardens, Grays, Essex, RM17 6HF /
15 July 1992
/
SHAW, Malcolm David Secretary (Resigned) 22a St Andrews Road, Shoeburyness, Essex, SS3 9HX /
/
BOTHA, Eleanor Maude Director (Resigned) 100 High Road, Loughton, Essex, IG10 4HT January 1958 /
5 September 2010
British /
England
Secretary
FLEETWOOD, Julie Louise Director (Resigned) 135 Conway Gardens, Grays, Essex, RM17 6HF April 1963 /
British /
Senion Sales Administration
LYNCH, Wendy Pauline Director (Resigned) 22a St Andrews Road, Shoeburyness, Southend On Sea, Essex, SS3 9HX September 1951 /
19 September 1995
British /
Secretary
STRUTT, Joan Hazel Director (Resigned) 22a St Andrews Road, Shoeburyness, Southend On Sea, Essex, SS3 9HX August 1938 /
4 October 1993
British /
Company Secretary

Competitor

Search similar business entities

Post Town GRAYS
Post Code RM17 5DF
SIC Code 98000 - Residents property management

Improve Information

Please provide details on ARGENT STREET "H" MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches