About

Registered Number: 05047810
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Flat 2 21, Dane Road, St. Leonards-On-Sea, East Sussex, TN38 0QW

 

21 Dane Road (Management) Ltd was founded on 18 February 2004. Heminway, Colin Robert, Heminway, Colin Robert, Tomlinson, Lawrence Mark, Brooman, Jacqueline Margaret are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMINWAY, Colin Robert 13 July 2009 - 1
BROOMAN, Jacqueline Margaret 18 February 2004 13 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HEMINWAY, Colin Robert 19 November 2013 - 1
TOMLINSON, Lawrence Mark 18 February 2004 19 November 2013 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 21 February 2014
TM02 - Termination of appointment of secretary 22 November 2013
AP03 - Appointment of secretary 22 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 December 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.