About

Registered Number: 05051159
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Ettrick Court, Cross St, 1 Ettrick Court, Cross Street, Farnborough, Hampshire, GU14 6BQ

 

2-8 Stone Street Aldershot Flat Management Ltd was founded on 20 February 2004 and has its registered office in Farnborough in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Graham Mark 03 January 2011 - 1
BENBOW, Richard Martin 01 June 2004 01 July 2011 1
MCKAY, Mark Jonathan 01 June 2004 01 July 2011 1
WATKINS, Iain Melville 01 June 2004 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Graham 03 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 March 2012
AP03 - Appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.