About

Registered Number: 05629703
Date of Incorporation: 21/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 12 St. Helens Park Road, Hastings, TN34 2ER,

 

Based in Hastings, 12 St Helens Park Road Management Company Ltd was registered on 21 November 2005, it's status in the Companies House registry is set to "Active". Maille, Christopher, Maille, Christopher, Collett, Nathalie, Collett, Nathalie, Goodsell, Anne, Twigg, David John are the current directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAILLE, Christopher 29 August 2017 - 1
COLLETT, Nathalie 11 July 2007 07 October 2018 1
GOODSELL, Anne 21 November 2005 02 April 2007 1
TWIGG, David John 21 November 2005 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MAILLE, Christopher 22 March 2017 - 1
COLLETT, Nathalie 12 November 2012 07 October 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
CH03 - Change of particulars for secretary 12 October 2019
PSC07 - N/A 12 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 December 2018
PSC01 - N/A 28 December 2018
PSC04 - N/A 28 December 2018
CS01 - N/A 28 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2018
PSC01 - N/A 28 December 2018
AD01 - Change of registered office address 28 December 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
CS01 - N/A 20 January 2018
CH01 - Change of particulars for director 30 August 2017
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 29 August 2017
AP03 - Appointment of secretary 22 March 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 10 January 2015
CH01 - Change of particulars for director 10 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2014
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.