About

Registered Number: 06077205
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG

 

14-16 Narrow Street (Management) Ltd was founded on 01 February 2007 and has its registered office in Gravesend in Kent, it's status in the Companies House registry is set to "Active". The business has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Tracey Louise 22 June 2016 - 1
DRYDEN, David Peter 22 June 2016 - 1
GALLAGHER, Eileen Rose 25 April 2019 - 1
HILKIN, Logan 20 July 2020 - 1
TROUP, Simon Douglas 22 June 2016 - 1
DICKIE, James Michael 01 February 2007 11 July 2013 1
LEWIS, Mark Stephen 05 September 2013 04 May 2015 1
NIKITINA, Marina 01 February 2007 03 February 2007 1
PAES, Hazel 05 September 2013 22 June 2016 1
SHAUGHNESSY, Suzanne 05 September 2013 24 September 2015 1
WAYNE, Michael Anthony 01 February 2007 19 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CAXTONS COMMERCIAL LIMITED 07 March 2008 - 1
WRIGHT, Simon 01 February 2007 03 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
225 - Change of Accounting Reference Date 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.