About

Registered Number: 02918556
Date of Incorporation: 13/04/1994 (30 years ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

2 Ullswater Crescent Management Company Ltd was founded on 13 April 1994, it's status is listed as "Active". This business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL, David Robin 10 February 2007 - 1
NEVILL, Christopher Matthew 30 August 2012 - 1
WENSLEY, Mark Simon 01 June 1994 - 1
CROSS, Catherine Louise 27 July 2004 20 October 2005 1
CROSS, Neil John Colin 27 January 2000 28 September 2004 1
LLOYD-EDWARDS, Mary Isobel 13 April 1994 27 January 2000 1
MCKENZIE, Johnson 18 April 2002 06 December 2012 1
PARTRIDGE, Eric James 01 June 1994 18 April 2002 1
SEEX, Dane Ivor 01 June 1994 17 May 1996 1
WHITTLE, Richard John Peter 23 May 1996 06 October 2004 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 22 May 2019
AA01 - Change of accounting reference date 22 May 2019
AA01 - Change of accounting reference date 22 February 2019
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 04 May 2018
AA01 - Change of accounting reference date 21 February 2018
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 May 2017
AA01 - Change of accounting reference date 21 February 2017
AA01 - Change of accounting reference date 20 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 May 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 06 May 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 27 February 2014
AD01 - Change of registered office address 18 September 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 01 March 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 20 February 2012
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 11 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 19 October 1996
288 - N/A 17 June 1996
288 - N/A 14 June 1996
288 - N/A 31 May 1996
363s - Annual Return 02 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 11 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1994
287 - Change in situation or address of Registered Office 26 May 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
287 - Change in situation or address of Registered Office 19 April 1994
NEWINC - New incorporation documents 13 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.