About

Registered Number: 02299137
Date of Incorporation: 22/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 44 Maryport Street, Usk, Monmouthshire, NP15 1AE

 

44 Maryport Street Usk Management Ltd was founded on 22 September 1988 and are based in Monmouthshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Andrew 01 July 2012 - 1
O'BRIEN, William Steven 06 July 2018 - 1
OWEN, Beti 01 October 2015 - 1
ATTEWELL, Pauline 01 February 1994 30 July 1998 1
BAILEY, Alan Campbell 01 September 2012 01 October 2015 1
HAYWARD, Michael 30 July 1998 25 June 2002 1
RICHARDS, Diane 03 February 2004 20 November 2006 1
SAMUEL, Rhian 20 November 2006 01 September 2012 1
SPICKETT JONES, Jean Millicent 25 June 2002 03 February 2004 1
VAN LOO, Valda 18 October 2002 01 July 2012 1
WILLIAMS, Jennifer Mary 01 October 1992 17 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Ian David 01 October 2010 23 July 2018 1
MORGAN, Gwyneth Margaret 25 June 2002 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 07 January 2019
AP03 - Appointment of secretary 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 19 October 2015
AD01 - Change of registered office address 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 08 December 2010
CERTNM - Change of name certificate 10 November 2010
AP03 - Appointment of secretary 10 November 2010
AP01 - Appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AR01 - Annual Return 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 12 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 03 January 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 02 August 1999
363a - Annual Return 02 August 1999
363a - Annual Return 02 August 1999
363a - Annual Return 02 August 1999
AC92 - N/A 01 August 1999
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 1997
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 1996
652a - Application for striking off 10 September 1996
363s - Annual Return 04 April 1996
363s - Annual Return 25 July 1995
288 - N/A 24 February 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 07 April 1994
288 - N/A 21 February 1994
AA - Annual Accounts 04 February 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 03 April 1992
AA - Annual Accounts 03 April 1992
AA - Annual Accounts 03 April 1992
363a - Annual Return 13 January 1992
RESOLUTIONS - N/A 20 December 1991
363s - Annual Return 20 December 1991
363a - Annual Return 30 January 1991
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 19 April 1989
288 - N/A 03 April 1989
288 - N/A 17 March 1989
NEWINC - New incorporation documents 22 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.