About

Registered Number: 03102236
Date of Incorporation: 14/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: MARTIN & CO, 40 St. Johns Hill, (Martin & Co), Shrewsbury, SY1 1JQ

 

15 Mount Street (Shrewsbury) Management Company Ltd was registered on 14 September 1995 and has its registered office in Shrewsbury. There are 16 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Suzanne Elizabeth 08 July 2014 - 1
FREESTON, Iain Richard 03 July 2008 - 1
ABBOTT, Alan Leslie 21 July 1999 03 July 2003 1
COX, Philip 29 July 1999 03 July 2003 1
DORSETT, Andrew William 03 July 2003 01 January 2018 1
FARR, Alison Margaret 23 July 1996 16 July 1999 1
FINAN, Anjila Clare 28 August 2006 08 July 2014 1
HARRIS, Adrian Richard 14 September 1995 06 October 2001 1
HINES, Graham Alexander 14 September 1995 29 July 1999 1
JONES, Alison 14 September 1995 20 July 1999 1
MORRIS, Alexander Stephen 14 September 1995 11 August 1998 1
OWEN, Joanne Lesley 01 July 1999 21 August 2019 1
UDAKIS, Steven John 03 July 2003 22 September 2006 1
WILLIAMS, James Hayden 14 September 1995 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
COLLYER, Tracie 01 August 2014 02 March 2017 1
POTTS, Anni Blamires 31 October 2012 27 October 2014 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 12 September 2017
TM02 - Termination of appointment of secretary 02 March 2017
AP04 - Appointment of corporate secretary 02 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 14 September 2015
TM02 - Termination of appointment of secretary 27 October 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 22 August 2014
AP03 - Appointment of secretary 22 August 2014
AP03 - Appointment of secretary 22 August 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AP03 - Appointment of secretary 31 October 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 14 July 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 11 July 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 07 November 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 14 March 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
287 - Change in situation or address of Registered Office 01 March 1996
288 - N/A 18 September 1995
NEWINC - New incorporation documents 14 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.