About

Registered Number: 05147940
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 8 Townsend Cottages, Townsend Lane, Woking, Surrey, GU22 9JD

 

Having been setup in 2004, 5 - 8 Townsend Cottages Management Ltd has its registered office in Woking in Surrey, it's status in the Companies House registry is set to "Active". The company has 8 directors listed as Sullivan, Craig Alexander, Payne, Simon Matthew, Brown, Bernard, Cooper, Colin Lenard, Jones, Jonathan, Mills, Karen Stephanie, Myhill, Tracy, Schmidt, Gavin Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Simon Matthew 11 September 2015 - 1
BROWN, Bernard 09 March 2015 01 August 2016 1
COOPER, Colin Lenard 05 July 2006 09 March 2015 1
JONES, Jonathan 01 September 2004 10 December 2006 1
MILLS, Karen Stephanie 08 June 2004 01 September 2004 1
MYHILL, Tracy 08 December 2006 11 August 2014 1
SCHMIDT, Gavin Stephen 01 September 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Craig Alexander 28 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 04 July 2015
AP01 - Appointment of director 04 July 2015
TM01 - Termination of appointment of director 04 July 2015
AP03 - Appointment of secretary 29 October 2014
AA - Annual Accounts 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 23 March 2006
225 - Change of Accounting Reference Date 14 March 2006
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.