About

Registered Number: 03152807
Date of Incorporation: 30/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 14 St Matthews Gardens, St Leonards On Sea, Sussex, TN38 0TS

 

Established in 1996, 14 St. Matthews Gardens Management Ltd are based in Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at 14 St. Matthews Gardens Management Ltd. Fisher, Diana Christine Obrien, Reynolds, Dulcie Charlotte, Stanley Jackson, Deana Michelle Marian, Clarke, Terence Ronald, Coleman, Michael Norman are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Diana Christine Obrien 14 February 1996 - 1
REYNOLDS, Dulcie Charlotte 24 July 2009 - 1
STANLEY JACKSON, Deana Michelle Marian 17 February 2003 - 1
CLARKE, Terence Ronald 14 February 1996 24 July 2009 1
COLEMAN, Michael Norman 14 February 1996 19 October 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 06 May 1997
363s - Annual Return 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
288 - N/A 24 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.