Thames Hamlet Block ""h-j"" Management Company Limited

General information

Name:

Thames Hamlet Block ""h-j"" Management Company Ltd

Office Address:

20 London Road RM17 5XY Grays

Number: 02520144

Incorporation date: 1990-07-09

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Thames Hamlet Block ""h-j"" Management Company began its business in the year 1990 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02520144. This company has been active for thirty four years and the present status is active. This firm's registered office is situated in Grays at 20 London Road. Anyone can also locate the firm by the post code, RM17 5XY. This company's principal business activity number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Thames Hamlet Block ""h-j"" Management Company Ltd reported its latest accounts for the financial period up to 2022-07-31. The firm's most recent annual confirmation statement was filed on 2023-07-09.

Sandra M., Stuart L. and Mary T. are registered as the company's directors and have been expanding the company since 2015. Another limited company has been appointed as one of the secretaries of this company: Attwood Property Services Ltd.

Financial data based on annual reports

Company staff

Sandra M.

Role: Director

Appointed: 04 March 2015

Latest update: 10 February 2024

Attwood Property Services Ltd

Role: Corporate Secretary

Appointed: 23 January 2015

Address: London Road, Grays, Essex, RM17 5XY, England

Latest update: 10 February 2024

Stuart L.

Role: Director

Appointed: 22 September 2009

Latest update: 10 February 2024

Mary T.

Role: Director

Appointed: 10 September 2003

Latest update: 10 February 2024

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 September 2014
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Old Cutting Rooms Church Walk

Post code:

CM9 4PY

City / Town:

Maldon

HQ address,
2014

Address:

The Old Cutting Rooms Church Walk

Post code:

CM9 4PY

City / Town:

Maldon

HQ address,
2015

Address:

The Old Cutting Rooms Church Walk

Post code:

CM9 4PY

City / Town:

Maldon

Accountant/Auditor,
2015 - 2016

Name:

Maurice Lake & Co Limited

Address:

Maulak Chambers The Centre High Street

Post code:

CO9 2AJ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
33
Company Age

Similar companies nearby

Closest companies