About

Registered Number: 03833127
Date of Incorporation: 27/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Hoyle House, Upham Street, Upham, Hampshire, SO32 1JA

 

Founded in 1999, 22 St Annes Road Residents Management Company Ltd are based in Upham in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Deborah Jane 27 January 2020 - 1
HOWE, Lesley Ann 07 July 2003 - 1
SWIRE, Bernice Anne 20 August 2007 - 1
ATRILL, Alexander John 24 July 2001 31 July 2007 1
COLLETT, Wendy 24 July 2001 24 January 2003 1
HAMPTON, Anthony David 27 August 1999 26 August 2008 1
HANDS, Natalie Anne 16 May 2017 20 February 2020 1
KERENS, David James 27 August 1999 20 September 2002 1
LUSCOMBE, Colin Andrew 27 August 1999 18 May 2017 1
PITTS, Daniel William 14 November 1999 16 May 2017 1
RUDGE, Mollie Irene 27 August 1999 23 July 2013 1
WEBB, Kathryn Francesca 07 July 2003 11 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BOSWELL, Christopher James Manners 07 July 2003 28 June 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 01 September 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 16 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 September 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 14 September 2015
AD01 - Change of registered office address 27 July 2015
AP04 - Appointment of corporate secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA01 - Change of accounting reference date 23 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 10 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 02 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
MISC - Miscellaneous document 11 September 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.