About

Registered Number: 01043357
Date of Incorporation: 22/02/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: SOUTHERN COUNTIES MANAGEMENT LIMITED, Eden House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

2 Court Downs Road Management Company Ltd was setup in 1972, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 22 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHLSEN, Lesley 24 October 2017 - 1
SEVKET, Selmin 16 May 2019 - 1
BRANNELLY, Simon Andrew 01 February 2010 01 January 2015 1
COLLINS, Jeffrey Anthony 20 December 2001 27 May 2002 1
COURTICE, Roy Washington Annable N/A 20 September 1997 1
FREEMAN, Leslie David 25 May 2001 17 January 2005 1
GIRLING, William Russell N/A 25 November 1995 1
GRIMES, Thomas 04 October 2007 27 August 2009 1
GRUMBALL, Mary N/A 20 March 2014 1
HEATHCOTE, Barbara Diana Jane 04 November 2003 30 November 2013 1
JOSEPH, Christina Audrey 07 June 1999 29 September 2000 1
KETTYLE, Pauline Anne 07 June 1999 13 September 2001 1
LEAMAN, Michael 04 November 2010 20 March 2014 1
NAIRN, Albert Hood Anderson N/A 26 January 1993 1
PHILLIPS, Jenny 24 October 2017 30 October 2018 1
ROBERTSON, Alexander Tasker 12 December 1995 23 July 1996 1
ROWLAND, Clive 01 March 2014 17 August 2017 1
ROWLAND, Elise Bertha 07 July 1998 24 June 2003 1
STEPHENSON, Hillary Anne 19 March 2003 18 February 2005 1
SUMMERS, John George 24 June 2005 24 October 2017 1
VERSTRAETEN, Willy Marie Victor 30 June 1997 24 September 1998 1
WATERHOUSE, Anne Ingram N/A 04 November 2003 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP04 - Appointment of corporate secretary 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 19 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 14 August 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 15 June 2005
287 - Change in situation or address of Registered Office 14 April 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
288a - Notice of appointment of directors or secretaries 14 July 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 30 July 1996
288 - N/A 30 July 1996
AA - Annual Accounts 30 July 1996
288 - N/A 15 December 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 04 July 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 23 July 1991
363(287) - N/A 23 July 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 01 November 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 08 April 1987
288 - N/A 24 March 1987
AA - Annual Accounts 27 February 1987
NEWINC - New incorporation documents 22 February 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 1972 Outstanding

N/A

Legal mortgage 11 April 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.