About

Registered Number: 02177490
Date of Incorporation: 13/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 55 Dysart Avenue, Portsmouth, PO6 2LY,

 

27a Creek Road Hayling Island Management Ltd was setup in 1987. The current directors of this business are listed as Gingell, Kay, Dugan, Lynne, Southgate, Janice, Hadley, Anna Maria, Mullard, Brian Thomas John, Nix, Roy David, Richards, Douglas Torquil Joseph, Scott, Peter Anthony, Smith, Gun Elvor, Wright, Rita Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Anna Maria 17 September 2004 14 September 2007 1
MULLARD, Brian Thomas John 15 May 1992 25 February 1993 1
NIX, Roy David N/A 17 September 2004 1
RICHARDS, Douglas Torquil Joseph N/A 31 January 2008 1
SCOTT, Peter Anthony 30 September 1996 22 August 1997 1
SMITH, Gun Elvor N/A 22 February 2002 1
WRIGHT, Rita Elizabeth 25 February 1993 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
GINGELL, Kay 03 July 2017 - 1
DUGAN, Lynne 01 November 2002 01 September 2008 1
SOUTHGATE, Janice 01 September 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 03 July 2017
AP03 - Appointment of secretary 03 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 19 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 17 December 2009
TM02 - Termination of appointment of secretary 06 December 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 06 February 1998
AA - Annual Accounts 13 January 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 30 January 1997
288b - Notice of resignation of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 30 January 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 23 January 1995
363s - Annual Return 06 February 1994
AA - Annual Accounts 06 February 1994
288 - N/A 22 March 1993
RESOLUTIONS - N/A 11 March 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
288 - N/A 26 January 1993
363a - Annual Return 25 February 1992
AA - Annual Accounts 01 February 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 06 March 1991
363 - Annual Return 23 March 1990
RESOLUTIONS - N/A 01 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 23 November 1989
PUC 5 - N/A 11 March 1988
287 - Change in situation or address of Registered Office 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
RESOLUTIONS - N/A 01 December 1987
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.