About

Registered Number: 06458555
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 46 Westgate Bay Avenue, Flat 2 ,46, Westgate-On-Sea, CT8 8SN,

 

46 Westgate Bay Avenue Management Ltd was registered on 20 December 2007 with its registered office in Westgate-On-Sea, it's status at Companies House is "Active". This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Vivienne 17 September 2018 - 1
AYLES, Martin Andrew 10 January 2012 22 June 2018 1
BRETON, Gary William 20 December 2007 20 January 2010 1
GREGORY, Sharon Ann 20 December 2007 14 May 2011 1
MITCHELL, Kelly Louise 20 December 2007 10 October 2013 1
WESTON, Timothy 20 December 2007 10 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Bernadette 17 September 2018 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2019
CS01 - N/A 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
PSC04 - N/A 18 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 December 2018
AD01 - Change of registered office address 18 September 2018
AP03 - Appointment of secretary 18 September 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 04 September 2018
TM01 - Termination of appointment of director 22 June 2018
PSC01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 02 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 31 December 2012
AP01 - Appointment of director 29 December 2012
TM01 - Termination of appointment of director 29 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 09 September 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 16 April 2009
353 - Register of members 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.